Name: | EZ TAX & ACCOUNTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1999 (26 years ago) |
Entity Number: | 2401439 |
ZIP code: | 11204 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2066 62ND STREET, BROOKLYN, NY, United States, 11204 |
Principal Address: | 2066 62ND ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA K WONG | Chief Executive Officer | 2066 62ND STREET, 1L, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2066 62ND ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 2066 62ND STREET, 1L, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 2066 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2025-02-01 | Address | 2066 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2009-06-24 | 2025-02-01 | Address | 2066 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1999-07-23 | 2009-06-24 | Address | 401 BROADWAY STE 805, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-07-23 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041294 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230128000819 | 2023-01-28 | BIENNIAL STATEMENT | 2021-07-01 |
200423060111 | 2020-04-23 | BIENNIAL STATEMENT | 2019-07-01 |
110824002284 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090624002280 | 2009-06-24 | BIENNIAL STATEMENT | 2007-07-01 |
010201000772 | 2001-02-01 | CERTIFICATE OF AMENDMENT | 2001-02-01 |
990723000112 | 1999-07-23 | CERTIFICATE OF INCORPORATION | 1999-07-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State