ALL AMERICAN INCOME TAX SERVICE CORP.
| Name: | ALL AMERICAN INCOME TAX SERVICE CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 18 Aug 2006 (19 years ago) |
| Entity Number: | 3402214 |
| ZIP code: | 10801 |
| County: | Westchester |
| Place of Formation: | New York |
| Principal Address: | 622A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
| Address: | 205 MAYFLOWER AVE, NW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ALL AMERICAN INCOME TAX SERVICE CORP. | DOS Process Agent | 205 MAYFLOWER AVE, NW ROCHELLE, NY, United States, 10801 |
| Name | Role | Address |
|---|---|---|
| ROBERT BOYER | Chief Executive Officer | 622A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-08-18 | 2016-08-16 | Address | 622-A MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 160816006138 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
| 140929006218 | 2014-09-29 | BIENNIAL STATEMENT | 2014-08-01 |
| 120831002269 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
| 101013002114 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
| 080813002825 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State