Name: | FAH TAX SERVICES,INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 4162803 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2346 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2346 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2015-01-06 | Address | 5119 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2012-08-03 | 2013-02-11 | Address | UNIT-CA 25, 5100 KINGS PLAZA, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2012-07-13 | 2012-08-03 | Address | UNIT - CA25 5100 KINGS PLAZA, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-11-07 | 2012-07-13 | Address | 2040 RYDER STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000875 | 2018-06-12 | CERTIFICATE OF DISSOLUTION | 2018-06-12 |
150106000819 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130211000259 | 2013-02-11 | CERTIFICATE OF CHANGE | 2013-02-11 |
120803000485 | 2012-08-03 | CERTIFICATE OF CHANGE | 2012-08-03 |
120713000225 | 2012-07-13 | CERTIFICATE OF CHANGE | 2012-07-13 |
111107000701 | 2011-11-07 | CERTIFICATE OF INCORPORATION | 2011-11-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State