Name: | PROPERTY TAX AXE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2012 (13 years ago) |
Entity Number: | 4255819 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 MAIN ST, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROPERTY TAX AXE CORP. | DOS Process Agent | 8 MAIN ST, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
LAWRENCE KALKSTEIN | Chief Executive Officer | 8 MAIN ST, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-06-02 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-05 | Address | 8 MAIN ST, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2014-06-06 | 2020-06-02 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2020-06-02 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2016-06-03 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060887 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180605007205 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160603006044 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606007031 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
130617000352 | 2013-06-17 | CERTIFICATE OF AMENDMENT | 2013-06-17 |
120607001157 | 2012-06-07 | CERTIFICATE OF INCORPORATION | 2012-06-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State