Search icon

WIN TAX SERVICES, INC.

Company Details

Name: WIN TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2002 (22 years ago)
Entity Number: 2824812
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 LAFAYETTE STREET, ROOM 203A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIN TAX SERVICES, INC. DOS Process Agent 128 LAFAYETTE STREET, ROOM 203A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WING LOK WANG Chief Executive Officer 128 LAFAYETTE STREET, ROOM 203A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-03-03 2016-12-14 Address 135 GRAND ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-09-27 2016-12-14 Address 135 GRAND ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-09-27 2016-12-14 Address 135 GRAND ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-20 2006-09-27 Address 150 LAFAYETTE ST, F6, NEW YORK, NY, 10013, 3116, USA (Type of address: Chief Executive Officer)
2004-12-20 2015-03-03 Address 106 E CENTRAL BLVD, B, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office)
2002-10-21 2006-09-27 Address 150 LAFAYETTE STREET, #F6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061002 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161214006401 2016-12-14 BIENNIAL STATEMENT 2016-10-01
150303007077 2015-03-03 BIENNIAL STATEMENT 2014-10-01
121030002058 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101029002246 2010-10-29 BIENNIAL STATEMENT 2010-10-01
060927002357 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041220002157 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021021000220 2002-10-21 CERTIFICATE OF INCORPORATION 2002-10-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State