Name: | TAX REDUCTION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2000 (24 years ago) |
Date of dissolution: | 30 Oct 2003 |
Entity Number: | 2581580 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 226 7TH ST STE 10, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 226 7TH ST, STE 10, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PAT DE JOSEPH | Chief Executive Officer | 226 7TH ST, STE 10, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O ANDREW J. DEJOSEPH ESQ | DOS Process Agent | 226 7TH ST STE 10, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-20 | 2003-10-30 | Address | 226 7TH ST, STE 10, GARDEN CITY, NY, 11530, 5723, USA (Type of address: Service of Process) |
2002-06-18 | 2002-11-20 | Address | 226 7TH ST., STE. 10, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-12-07 | 2002-06-18 | Address | 146 OLD COUNTRY RD STE 202, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031030000669 | 2003-10-30 | SURRENDER OF AUTHORITY | 2003-10-30 |
021120002376 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
020618000205 | 2002-06-18 | CERTIFICATE OF CHANGE | 2002-06-18 |
001207000418 | 2000-12-07 | APPLICATION OF AUTHORITY | 2000-12-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State