Search icon

EASYTAX SERVICES INC.

Company Details

Name: EASYTAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (22 years ago)
Entity Number: 2825202
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAJMA USMAN Chief Executive Officer 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
EASYTAX SERVICES INC. DOS Process Agent 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-10-04 2025-03-25 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-10-04 2025-03-25 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2011-08-31 2016-10-04 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-09 2016-10-04 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-10-09 2016-10-04 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-10-09 2011-08-31 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-10-22 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-22 2007-10-09 Address MUHAMMAD USMAN NAWID, 3008 WEST 22ND ST. SUITE #1, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325003686 2025-03-25 BIENNIAL STATEMENT 2025-03-25
201127060051 2020-11-27 BIENNIAL STATEMENT 2020-10-01
190422060331 2019-04-22 BIENNIAL STATEMENT 2018-10-01
161004007743 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006505 2014-10-07 BIENNIAL STATEMENT 2014-10-01
130208006532 2013-02-08 BIENNIAL STATEMENT 2012-10-01
110831002071 2011-08-31 BIENNIAL STATEMENT 2010-10-01
080922002430 2008-09-22 BIENNIAL STATEMENT 2008-10-01
071009002091 2007-10-09 BIENNIAL STATEMENT 2007-10-01
021022000050 2002-10-22 CERTIFICATE OF INCORPORATION 2002-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State