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
Name | Role | Address |
---|---|---|
THOMAS J EGAN | DOS Process Agent | 1178 Broadway, 3rd Fl, #3135, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS J EGAN | Chief Executive Officer | 1178 BROADWAY, 3RD FL, #3135, NEW YORK, NY, United States, 10001 |
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 |
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