Name: | UNIVERSAL TAX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2008 (17 years ago) |
Entity Number: | 3715680 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 225 CHASTAIN MEADOWS COURT NW, C/O WK GLCD, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
JASON MARX | Chief Executive Officer | 225 CHASTAIN MEADOWS COURT NW, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 225 CHASTAIN MEADOWS COURT NW, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-07 | 2024-09-04 | Address | 225 CHASTAIN MEADOWS COURT NW, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002588 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220923002274 | 2022-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200921060355 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State