PLEASANTVILLE TAX SERVICES, INC.

Name: | PLEASANTVILLE TAX SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2005 (20 years ago) |
Entity Number: | 3294342 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 4442 ARTHUR KILL RD, STE 6, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MR. GERARD CARDITO | Chief Executive Officer | 4442 ARTHUR KILL RD, STE 6, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4442 ARTHUR KILL RD, STE 6, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-13 | 2025-07-09 | Address | 4442 ARTHUR KILL RD, STE 6, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2025-07-09 | Address | 4442 ARTHUR KILL RD, STE 6, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2007-12-18 | 2014-01-13 | Address | 4442 ARTHURKILL RD, STE 6, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2014-01-13 | Address | 4442 ARTHURKILL RD, STE 6, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2005-12-19 | 2014-01-13 | Address | 4442 ARTHUR KILL ROAD SUITE 6, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709000612 | 2025-07-01 | SURRENDER OF AUTHORITY | 2025-07-01 |
140113002299 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111220002163 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091229002258 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071218002485 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State