Name: | VIA TAX SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2004 (21 years ago) |
Entity Number: | 3078587 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 951 COLUMBUS AVE, NEW YORK, NY, United States, 10025 |
Address: | 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIA TAX SERVICE, INC. | DOS Process Agent | 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
GUSTAVO R MADERA | Chief Executive Officer | 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-02 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-09 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2014-07-09 | 2024-07-02 | Address | 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2018-07-02 | Address | 951 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002964 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230112002830 | 2023-01-12 | BIENNIAL STATEMENT | 2022-07-01 |
200709061765 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702007643 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160718006196 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State