Search icon

UL ACCOUNTING SERVICES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAN LUO Chief Executive Officer 202 CANAL STREET, 601, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
UL ACCOUNTING SERVICES CORP. DOS Process Agent 202 CANAL STREET, 601, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-19 2014-03-06 Billing Dispute No 0.00 No Satisfactory Agreement

Fine And Fees

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

Issued Charges

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