Name: | UL ACCOUNTING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2000 (24 years ago) |
Entity Number: | 2573406 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 202 CANAL STREET, 601, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN LUO | Chief Executive Officer | 202 CANAL STREET, 601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
UL ACCOUNTING SERVICES CORP. | DOS Process Agent | 202 CANAL STREET, 601, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-20 | 2016-11-03 | Address | 221 CANAL STREET, 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-11-20 | 2016-11-03 | Address | 221 CANAL STREET, 503, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2016-11-03 | Address | 221 CANAL STREET, 503, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-11-02 | 2012-11-20 | Address | 221 CANAL STREET / 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-11-02 | 2012-11-20 | Address | 221 CANAL STREET / 503, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-11-02 | 2012-11-20 | Address | 221 CANAL STREET / 503, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2010-11-02 | Address | 221 CANAL ST, 503, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2010-11-02 | Address | 221 CANAL ST, 503, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-11-01 | 2010-11-02 | Address | 221 CANAL ST, 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-11-13 | 2002-11-01 | Address | 221 CANAL STREET, SUITE 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103006831 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141113006796 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121120002210 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101102002929 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081022002550 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061031002751 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041224002517 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021101002196 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001113000204 | 2000-11-13 | CERTIFICATE OF INCORPORATION | 2000-11-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-01-30 | No data | 221 CANAL ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-15 | No data | 221 CANAL ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-04 | No data | 221 CANAL ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-02-19 | 2014-03-06 | Billing Dispute | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1653329 | CL VIO | INVOICED | 2014-04-15 | 100 | CL - Consumer Law Violation |
1653330 | OL VIO | INVOICED | 2014-04-15 | 700 | OL - Other Violation |
1645064 | CL VIO | CREDITED | 2014-04-07 | 100 | CL - Consumer Law Violation |
1645065 | OL VIO | CREDITED | 2014-04-07 | 700 | OL - Other Violation |
182688 | OL VIO | INVOICED | 2012-03-27 | 1500 | OL - Other Violation |
150891 | CL VIO | INVOICED | 2011-09-30 | 600 | CL - Consumer Law Violation |
108350 | CL VIO | INVOICED | 2009-02-13 | 925 | CL - Consumer Law Violation |
95082 | CL VIO | INVOICED | 2008-03-07 | 300 | CL - Consumer Law Violation |
44753 | CL VIO | INVOICED | 2005-03-11 | 1000 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-15 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true | 1 | 1 | No data | No data |
2014-03-15 | Settlement (Pre-Hearing) | RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO PROVIDE ALL DOCUMENTS IN THE LANGUAGES IN WHICH IT CONDUCTS BUSINESS | 4 | 4 | No data | No data |
2014-03-15 | Settlement (Pre-Hearing) | BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS | 1 | 1 | No data | No data |
2014-03-15 | Settlement (Pre-Hearing) | BUSINESS FIALS TO POST IDENTIFICATION AND QUALIFCIATIONS OF TAX PREPARE SIGN AND THEREFORE FAILS IN SIX INDICATED RESPECTS | 2 | 2 | No data | No data |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State