Search icon

Q & A TAX SOLUTIONS INC

Company Details

Name: Q & A TAX SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960116
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 885 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Q & A TAX SOLUTIONS INC DOS Process Agent 885 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANTONIO COOK Chief Executive Officer 885 GRAND STREET, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
272831799
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 885 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-06-05 2024-06-04 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-06-05 2024-06-04 Address 711 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-06-10 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604004107 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220608003096 2022-06-08 BIENNIAL STATEMENT 2022-06-01
160602006894 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006941 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100610000279 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206411 OL VIO INVOICED 2013-03-06 200 OL - Other Violation
127338 CL VIO INVOICED 2010-02-19 675 CL - Consumer Law Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State