Name: | EASYTAX SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2002 (23 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
Name | Role | Address |
---|---|---|
NAJMA USMAN | Chief Executive Officer | 134 STUART AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
EASYTAX SERVICES INC. | DOS Process Agent | 134 STUART AVE, VALLEY STREAM, NY, United States, 11580 |
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) |
2025-03-25 | 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) |
2016-10-04 | 2025-03-25 | Address | 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2016-10-04 | Address | 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State