2024-10-01
|
2024-10-01
|
Address
|
21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2024-08-27
|
2024-08-27
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2024-08-27
|
2024-10-01
|
Address
|
21 FERNEY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2024-08-27
|
2024-10-01
|
Address
|
21 ferney street, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
|
2024-08-27
|
2024-10-01
|
Address
|
21 FERNEY ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2024-08-27
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-13
|
2024-08-27
|
Address
|
21 FERNEY STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2021-08-13
|
2024-08-27
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2021-08-13
|
2024-08-27
|
Address
|
21 ferney street, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
|
2021-08-12
|
2024-08-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-06
|
2021-08-13
|
Address
|
537 WEST MERRICK ROAD SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2021-08-06
|
2021-08-13
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2021-08-06
|
2021-08-13
|
Address
|
21 ferney street, tax genius inc, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
|
2021-07-02
|
2021-08-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-10-08
|
2021-08-06
|
Address
|
537 WEST MERRICK ROAD SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2015-03-30
|
2021-08-06
|
Address
|
537 WEST MERRICK ROAD SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
|
2015-03-30
|
2020-10-08
|
Address
|
537 WEST MERRICK ROAD SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2014-10-16
|
2021-08-06
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2011-12-08
|
2015-03-30
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2011-12-08
|
2015-03-30
|
Address
|
537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
|
2010-10-21
|
2011-12-08
|
Address
|
7 HILBERT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
|
2010-10-21
|
2021-07-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|