Name: | PRECISION TAX & ACCOUNTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359447 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1350 Deer Park Avenue, Unit 1, North Babylon, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION TAX & ACCOUNTING | DOS Process Agent | 1350 Deer Park Avenue, Unit 1, North Babylon, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
REBECCA MULLER | Chief Executive Officer | 1350 DEER PARK AVENUE, UNIT 1, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1350 DEER PARK AVENUE, UNIT 1, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2016-05-11 | 2024-05-01 | Address | 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2024-05-01 | Address | 2131 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-05-15 | 2016-05-11 | Address | 92 ATLANTIC PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501032906 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221212000438 | 2022-12-12 | BIENNIAL STATEMENT | 2022-05-01 |
200504061135 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006224 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006224 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State