Name: | CENTRE TAX AND ACCOUNTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2017 (8 years ago) |
Entity Number: | 5193060 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET SUITE 815, NEW YORK, NY, United States, 10013 |
Principal Address: | 139 Centre Street, Suite 815, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP | DOS Process Agent | 139 CENTRE STREET SUITE 815, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TSI YANG LUNG | Chief Executive Officer | 139 CENTRE STREET, SUITE 815, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-28 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-28 | 2023-08-04 | Address | 139 CENTRE STREET SUITE 824, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804001424 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
170828000317 | 2017-08-28 | CERTIFICATE OF INCORPORATION | 2017-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3162307705 | 2020-05-01 | 0202 | PPP | 139 CENTRE ST STE 824, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9495678310 | 2021-01-30 | 0202 | PPS | 139 Centre St Ste 824, New York, NY, 10013-4558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State