Name: | ACCOUNTAX ADVISORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1995 (29 years ago) |
Entity Number: | 1978400 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 211 HALSEY AVE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 HALSEY AVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
BULENT ILINGI | Chief Executive Officer | 211 HALSEY AVE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2015-12-29 | Address | 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2015-12-29 | Address | 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2015-12-29 | Address | 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1998-02-10 | 2001-11-28 | Address | 267 5TH AVE #1112, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2001-11-28 | Address | 267 5TH AVE #1112, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000779 | 2021-12-11 | BIENNIAL STATEMENT | 2021-12-11 |
151229002036 | 2015-12-29 | BIENNIAL STATEMENT | 2015-12-01 |
011128002135 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000104002475 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
980210002710 | 1998-02-10 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State