TAX ACCURACY, INC.

Name: | TAX ACCURACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2008 (18 years ago) |
Entity Number: | 3623465 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 109 Lake Ave, Suite 212, Hilton, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAX ACCURACY, INC. | DOS Process Agent | 109 Lake Ave, Suite 212, Hilton, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
JANICE L FILION & SUSAN CARLTON | Chief Executive Officer | 109 LAKE AVE, SUITE 212, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 109 LAKE AVE, SUITE 212, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 722 WEILAND RD, SUITE 203, ROCHESTER, NY, 14626, 3957, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2025-06-25 | Address | 722 WEILAND RD, SUITE 203, ROCHESTER, NY, 14626, 3957, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2025-06-25 | Address | 722 WEILAND RD, SUITE 203, ROCHESTER, NY, 14626, 3957, USA (Type of address: Service of Process) |
2008-01-28 | 2010-01-26 | Address | 922 WEST MAIN STREET, ROCHESTER, NY, 14611, 2630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625004590 | 2025-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-18 |
221207003446 | 2022-12-07 | BIENNIAL STATEMENT | 2022-01-01 |
210928000482 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
140318002108 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120131002252 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State