Search icon

EZ TAX & ACCOUNTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANGELA K WONG Chief Executive Officer 2066 62ND STREET, 1L, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2066 62ND ST, BROOKLYN, NY, United States, 11204

History

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

Filings

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