Name: | ELITE TAX SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2010 (15 years ago) |
Entity Number: | 3990542 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 646 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216 |
Principal Address: | 646 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELITE TAX SOLUTIONS INC. | DOS Process Agent | 646 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
TAIWO ADERONMU | Chief Executive Officer | 646 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-10-24 | 2024-08-01 | Address | 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-08-01 | Address | 1 MAIDEN LANE, 5TH STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040324 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231024002978 | 2023-10-24 | BIENNIAL STATEMENT | 2022-08-01 |
200804061801 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180803006027 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160803007035 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149913 | CL VIO | INVOICED | 2011-03-22 | 750 | CL - Consumer Law Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State