Search icon

A K TAX SERVICE, INC.

Company Details

Name: A K TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1972 (52 years ago)
Entity Number: 249407
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1839 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY ZAWADZKI Chief Executive Officer 1839 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
LARRY ZAWADZKI DOS Process Agent 1839 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 1839 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-03-08 Address 1839 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2020-12-01 2024-03-08 Address 1839 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-01 Address 1839 FLATBUSH AV, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2006-11-20 2016-12-01 Address 1839 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2005-01-06 2006-11-20 Address ONE HILLEL PL, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2005-01-06 2020-12-01 Address 386 CORTELYOU AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2005-01-06 2006-11-20 Address ONE HILLEL PL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1998-12-08 2005-01-06 Address 1 HILLEL PL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1998-12-08 2005-01-06 Address 386 CORTELYOV AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308003507 2024-03-08 BIENNIAL STATEMENT 2024-03-08
201201061804 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008139 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006989 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007437 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006475 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101213002272 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081121002597 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061120002653 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050106002649 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State