Name: | FIOTAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2011 (14 years ago) |
Entity Number: | 4165652 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 86-44 121ST STREET, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS PETRAKIS | Chief Executive Officer | 86-44 121ST STREET, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2023-11-09 | Address | 86-44 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-11-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-30 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109003612 | 2023-11-09 | BIENNIAL STATEMENT | 2023-11-01 |
220930016618 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017241 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211103003593 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
200930000912 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210031 | OL VIO | INVOICED | 2013-03-13 | 450 | OL - Other Violation |
183195 | OL VIO | INVOICED | 2012-02-16 | 525 | OL - Other Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State