S&S ACCOUNTAX INC.

Name: | S&S ACCOUNTAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2003 (22 years ago) |
Entity Number: | 2856899 |
ZIP code: | 11003 |
County: | Queens |
Place of Formation: | New York |
Address: | 1399 Hempstead Turnpike, #1077, Elmont, NY, United States, 11003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, PA PC | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SIREESHA NARIGE | DOS Process Agent | 1399 Hempstead Turnpike, #1077, Elmont, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
SIREESHA NARIGE | Chief Executive Officer | 1399 HEMPSTEAD TURNPIKE, #1077, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-25 | 2024-05-25 | Address | 1399 HEMPSTEAD TURNPIKE, #1077, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2024-05-25 | 2024-05-25 | Address | 70 E SUNRISE HWY STE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2024-05-25 | 2024-05-25 | Address | 26 EXRESS DRIVE S, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2024-05-25 | Address | 26 EXRESS DRIVE S, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2024-05-25 | Address | 26 EXPRESS DR S, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240525000161 | 2024-05-25 | BIENNIAL STATEMENT | 2024-05-25 |
220205000698 | 2022-02-05 | BIENNIAL STATEMENT | 2022-02-05 |
190806002007 | 2019-08-06 | BIENNIAL STATEMENT | 2019-01-01 |
181224006016 | 2018-12-24 | BIENNIAL STATEMENT | 2017-01-01 |
130122006286 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30575 | CL VIO | INVOICED | 2004-03-25 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State