Name: | H&R BLOCK TAX AND BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3437939 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOAN K COHEN | Chief Executive Officer | ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2010-12-17 | Address | ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050422 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
101217002240 | 2010-12-17 | BIENNIAL STATEMENT | 2010-11-01 |
081210003211 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061115000477 | 2006-11-15 | APPLICATION OF AUTHORITY | 2006-11-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State