TAX SERVICES OF AMERICA, INC.

Name: | TAX SERVICES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431584 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MACFARLANE | Chief Executive Officer | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 27TH FLOOR 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-03 | Address | 27TH FLOOR 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2016-03-17 | 2019-10-02 | Address | 27TH FLOOR 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2013-06-13 | 2016-03-17 | Address | 3 SYLVAN WAY, 3RD FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004653 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211018000361 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191002061713 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006821 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160317006182 | 2016-03-17 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State