K.C.K. ACCOUNTING & TAX SERVICES INC.

Name: | K.C.K. ACCOUNTING & TAX SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2011 (14 years ago) |
Entity Number: | 4092744 |
ZIP code: | 11201 |
County: | Queens |
Place of Formation: | New York |
Address: | 420 NORTHERN BLVD SUITE 201, GREAT NECK, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERRICK KAO | DOS Process Agent | 420 NORTHERN BLVD SUITE 201, GREAT NECK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DERRICK KAO | Chief Executive Officer | 420 NORTHERN BLVD SUITE 201, GREAT NECK, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 64-58 223 PLACE STE 1A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 420 NORTHERN BLVD SUITE 201, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-01 | Address | 64-58 223 PLACE STE 1A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2023-06-14 | Address | 420 NORTHERN BLVD SUITE 201, GREAT NECK, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046294 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230614005043 | 2023-06-14 | BIENNIAL STATEMENT | 2023-05-01 |
210518060164 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190502061039 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170511006184 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State