Search icon

HILDA'S ACCOUNTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILDA'S ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2008 (17 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 3654706
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-39 54TH STREET, SUITE # 3, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILDA REMACHE DOS Process Agent 41-39 54TH STREET, SUITE # 3, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HILDA I. REMACHE Chief Executive Officer 41-39 54TH STREET, SUITE #3, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2008-04-07 2012-10-15 Address 5321 ROOSEVELT AVENUE, STE 2F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000267 2017-08-29 CERTIFICATE OF DISSOLUTION 2017-08-29
140917006406 2014-09-17 BIENNIAL STATEMENT 2014-04-01
121015006319 2012-10-15 BIENNIAL STATEMENT 2012-04-01
080407000120 2008-04-07 CERTIFICATE OF INCORPORATION 2008-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2022880 OL VIO INVOICED 2015-03-19 2100 OL - Other Violation
1972429 OL VIO CREDITED 2015-02-03 1575 OL - Other Violation
1666242 CL VIO INVOICED 2014-04-29 200 CL - Consumer Law Violation
1666243 OL VIO INVOICED 2014-04-29 150 OL - Other Violation
1645093 OL VIO CREDITED 2014-04-07 150 OL - Other Violation
1645092 CL VIO CREDITED 2014-04-07 200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-07 Default Decision NO $50,000 BOND, CONTRACT OF INDEMNITY, OR IRREVOCABLE LETTER OF CREDIT PAYABLE TO PEOPLE OF NYC 1 No data 1 No data
2015-01-07 Default Decision FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 2 No data 2 No data
2015-01-07 Default Decision FAILS TO POST REQUIRED DCA COMPLAINT SIGN 2 No data 2 No data
2015-01-07 Default Decision FAILS TO GIVE CUSTOMER UPON SIGNING CONTRACT SEPARATE PAPER STATING BY LAW PROVIDER MUST MAINTAIN SURETY FOR $50,000 AND INCLUDES SURETY'S ANEM< ADDRESS AND PHONE NO. 1 No data 1 No data
2015-01-07 Default Decision Written contract does not include all required information. 1 No data 1 No data
2015-01-07 Default Decision FAILS TO POST REQUIRED SIGN STATING BY LAW PROVIDER MUST MAINTAIN IN FULL FORCE A SURETY IN AMOUNT OF $50,000 2 No data 2 No data
2014-03-22 Settlement (Pre-Hearing) BUSINESS DOES NOT POST SIGN STATING THAT TAX PREPARER IS NOT MEMBER OF THE NEW YORK STATE BAR OR IS NOT AN ATTORNEY, IF TRUE 1 1 No data No data
2014-03-22 Settlement (Pre-Hearing) NO SIGN RE PREP/PAYER MUST SIGN RETURN 1 1 No data No data
2014-03-22 Settlement (Pre-Hearing) NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 1 No data No data
2014-03-22 Settlement (Pre-Hearing) IDENTIFICATION AND QUALIFICAITONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE A STATEMENT OF ANY QUALIFICATIONS POSSESSED BY TAX PREPARE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2011-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State