Name: | ABC TAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1997 (28 years ago) |
Entity Number: | 2104734 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 595 ROUTE 109, WEST BABYLON, NY, United States, 11704 |
Address: | 595 Route 109, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GIORDANO | DOS Process Agent | 595 Route 109, West Babylon, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MARK GIORDANO | Chief Executive Officer | 595 ROUTE 109, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 101 N WELLWOOD AVE, STE 8, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 595 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2025-01-07 | Address | 101 N WELLWOOD AVE, STE 8, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-22 | 2025-01-07 | Address | 101 NORTH WELLWOOD AVENUE, SUITE 8, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002829 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230103001530 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210702001695 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
050223002773 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030102002751 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State