Name: | PM TAX SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2018 (7 years ago) |
Entity Number: | 5401252 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 61 Catania Ct., ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
PM TAX SERVICE INC. | DOS Process Agent | 61 Catania Ct., ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ANTHONY MARTUSCIELLO | Chief Executive Officer | 61 CATANIA CT, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 311 N CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 61 CATANIA CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-01-10 | Address | 311 N CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-01-10 | Address | 311 N CREEK XING, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2018-08-29 | 2020-09-01 | Address | 10 BRENTFORD TERR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2018-08-29 | 2025-01-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-08-29 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003028 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
200901060289 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180829010128 | 2018-08-29 | CERTIFICATE OF INCORPORATION | 2018-08-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State