Name: | EMPIRE STATE TAX SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2019 (6 years ago) |
Entity Number: | 5470188 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 173 N MAIN STREET STE 131 STE 131, SAYVILLE, AL, United States, 11782 |
Principal Address: | 173 N MAIN STREET STE 131 STE 131, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALKER, KIMBERLEY | DOS Process Agent | 173 N MAIN STREET STE 131 STE 131, SAYVILLE, AL, United States, 11782 |
Name | Role | Address |
---|---|---|
WALKER, KIMBERLEY | Chief Executive Officer | 173 N MAIN STREET STE 131 STE 131, SAYVILLE, AL, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 173 N MAIN STREET STE 131 STE 131, SAYVILLE, AL, 11782, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 5507 NESCONSET HWY 10-225, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 17 CHARDONNAY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2025-02-14 | Address | 17 CHARDONNAY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-02-14 | Address | 5507 Nesconset Hwy 10-225, Mt. Sinai, NY, 11766, USA (Type of address: Service of Process) |
2023-05-26 | 2025-02-14 | Address | 5507 NESCONSET HWY 10-225, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 17 CHARDONNAY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 5507 NESCONSET HWY 10-225, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2023-05-26 | Address | 62 DANDELION ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002210 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
230526000873 | 2023-05-26 | BIENNIAL STATEMENT | 2023-01-01 |
220224003606 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
190107010556 | 2019-01-07 | CERTIFICATE OF INCORPORATION | 2019-01-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State