Name: | TAX CONTROL US CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5520040 |
ZIP code: | 11757 |
County: | Queens |
Place of Formation: | New York |
Address: | 94 SHERBROOKE RD., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERMAN GUTIERREZ OROZCO | DOS Process Agent | 94 SHERBROOKE RD., LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
GERMAN GUTIERREZ OROZCO | Chief Executive Officer | 94 SHERBROOKE RD., LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 32-65 84TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 94 SHERBROOKE RD., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-11-30 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-30 | 2025-03-02 | Address | 32-65 84TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-11-30 | 2025-03-02 | Address | 32-65 84 STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2024-11-30 | 2024-11-30 | Address | 32-65 84TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2019-03-25 | 2024-11-30 | Address | 32-65 84 STREET, ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2019-03-25 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021787 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
241130016930 | 2024-11-30 | BIENNIAL STATEMENT | 2024-11-30 |
220624001036 | 2022-06-24 | BIENNIAL STATEMENT | 2021-03-01 |
190325010211 | 2019-03-25 | CERTIFICATE OF INCORPORATION | 2019-03-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State