Search icon

ACCOUNTAX USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCOUNTAX USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1996 (29 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2042987
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 87 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
SAMEEN Y. BAWLA Chief Executive Officer 87 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2003-01-09 2005-10-03 Address 72-30 BROADWAY, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2000-06-20 2003-01-09 Address 87 BIRCH LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-11-02 2000-06-20 Address 104 SOUTH CENTRAL AVE, #16, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-11-02 2000-06-20 Address 104 SOUTH CENTRAL AVE., #16, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-11-02 2000-06-20 Address 104 SOUTH CENTRAL AVE., #16, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013160 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
051003002438 2005-10-03 BIENNIAL STATEMENT 2004-06-01
030109000079 2003-01-09 CERTIFICATE OF CHANGE 2003-01-09
020523002715 2002-05-23 BIENNIAL STATEMENT 2002-06-01
011126000112 2001-11-26 CERTIFICATE OF AMENDMENT 2001-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State