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
Name | Role | Address |
---|---|---|
LARRY ZAWADZKI | Chief Executive Officer | 1839 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
LARRY ZAWADZKI | DOS Process Agent | 1839 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
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) |
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