Search icon

TAXOPARK INC.

Company Details

Name: TAXOPARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2841225
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 25 E 86TH STREET APT 9F, NEW YORK, NY, United States, 10028
Principal Address: 313 10TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVGENY A FREIDMAN Chief Executive Officer 313 10TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 E 86TH STREET APT 9F, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2011-01-06 2016-02-10 Address 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-08 2011-01-06 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-01 2006-12-08 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-05 2006-02-01 Address 49-13 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2005-05-05 2006-02-01 Address 49-13 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-12-03 2006-02-01 Address 49-13 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160210000559 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
130111006180 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110106002355 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081209003240 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061208002473 2006-12-08 BIENNIAL STATEMENT 2006-12-01
060201002908 2006-02-01 BIENNIAL STATEMENT 2004-12-01
050505002766 2005-05-05 BIENNIAL STATEMENT 2004-12-01
021203000634 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700742 Rent, Lease, Ejectment 2017-02-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-08
Termination Date 2017-03-28
Section 1452
Status Terminated

Parties

Name FAYENSON
Role Plaintiff
Name TAXOPARK INC.
Role Defendant
1704687 Bankruptcy Appeals Rule 28 USC 158 2017-06-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-21
Termination Date 2017-10-03
Section 0158
Status Terminated

Parties

Name TAXOPARK INC.
Role Plaintiff
Name FAYENSON
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State