Name: | M.A.G. TAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3835774 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 106 NORTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 NORTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL GROSSBACH | Chief Executive Officer | AG TAX SERVICES, 106 NORTH BROADWAY, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-21 | 2013-01-29 | Address | 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006379 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
130129000815 | 2013-01-29 | CERTIFICATE OF CHANGE | 2013-01-29 |
110907002673 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090721000160 | 2009-07-21 | CERTIFICATE OF INCORPORATION | 2009-07-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3952225010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State