Name: | NETWORK SOLUTION AND TAX CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768884 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 105-16 Jamaica Avenue, Richmond Hill, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERMAN FAYZIBAYEV | DOS Process Agent | 105-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
GERMAN FAYZIBAYEV | Chief Executive Officer | 105-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 156-11 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2025-01-09 | Address | 105-16 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2024-08-13 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2025-01-09 | Address | 156-11 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2013-01-11 | 2024-08-13 | Address | 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2024-08-13 | Address | 105-16 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2011-01-24 | 2013-01-11 | Address | 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002569 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
240813002711 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
130111006412 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110124002890 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090129000687 | 2009-01-29 | CERTIFICATE OF INCORPORATION | 2009-01-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-01-28 | No data | 10516 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-04 | No data | 10516 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210033 | OL VIO | INVOICED | 2013-03-25 | 675 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2810987704 | 2020-05-01 | 0202 | PPP | 10516 JAMAICA AVE, RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6645918400 | 2021-02-10 | 0202 | PPS | 10516 Jamaica Ave, Richmond Hill, NY, 11418-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State