Name: | A-TAX GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2006 (19 years ago) |
Entity Number: | 3358371 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2178 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2178 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
YANA BABAYAN | Chief Executive Officer | 2178 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2016-05-11 | Address | 100 AVE P, 2F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2014-05-05 | Address | 100 AVE P, 3J, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060605 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180502006164 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006377 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140505007408 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120628002659 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148858 | CL VIO | INVOICED | 2011-03-23 | 900 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State