Search icon

EGAN TAX & BOOKS LTD

Company Details

Name: EGAN TAX & BOOKS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686322
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1178 Broadway, 3rd Fl, #3135, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J EGAN DOS Process Agent 1178 Broadway, 3rd Fl, #3135, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS J EGAN Chief Executive Officer 1178 BROADWAY, 3RD FL, #3135, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 505 8TH AVENUE SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-12-17 Address 505 8TH AVENUE SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-12-17 Address 505 8TH AVENUE SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-26 2018-06-04 Address 505 8TH AVENUE SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-26 2018-06-04 Address 505 8TH AVENUE SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-26 2018-06-04 Address 505 8TH AVENUE SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-06-26 Address 481 EIGHTH AVENUE, STE 1553, NEW YORK, NY, 10001, 1809, USA (Type of address: Service of Process)
2010-08-04 2012-06-26 Address 481 EIGHTH AVE STE 1553, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-08-04 2012-06-26 Address 481 EIGHTH AVE STE 1553, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-18 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217004731 2024-12-17 BIENNIAL STATEMENT 2024-12-17
200602060441 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006476 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006434 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120626006148 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100804002991 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080618000967 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State