Search icon

UNIVERSAL TAX SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JASON MARX Chief Executive Officer 225 CHASTAIN MEADOWS COURT NW, KENNESAW, GA, United States, 30144

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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