Name: | SMART CHOICE TAX SERVICE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2014 (10 years ago) |
Entity Number: | 4659833 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 800 3rd Ave, Suite A #1164, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMART CHOICE TAX SERVICE INC | DOS Process Agent | 800 3rd Ave, Suite A #1164, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHENGCHE MA | Chief Executive Officer | 800 3RD AVE, SUITE A #1164, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-26 | 2020-10-07 | Address | 510 61ST STREET APT 4L, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2020-10-07 | Address | 510 61ST STREET APT 4L, BROOKLYN, NY, 07302, USA (Type of address: Service of Process) |
2016-10-27 | 2018-10-26 | Address | 510 61ST ST APT 4L, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2016-10-27 | 2018-10-26 | Address | 510 61ST ST APT 4L, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2016-01-20 | 2016-10-27 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2014-10-31 | 2016-01-20 | Address | 90 STATE STREET STE 700-80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221209002918 | 2022-12-09 | BIENNIAL STATEMENT | 2022-10-01 |
201007060322 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181026006174 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
161027006185 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
160926000190 | 2016-09-26 | CERTIFICATE OF AMENDMENT | 2016-09-26 |
160120000188 | 2016-01-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-01-20 |
141031010212 | 2014-10-31 | CERTIFICATE OF INCORPORATION | 2014-10-31 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State