Name: | TAX RESOLUTION EXPERTS OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2020 (4 years ago) |
Entity Number: | 5886161 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 14515 123rd Avenue, Jamaica, NY, United States, 11436 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
WAYNE SCULLY | Chief Executive Officer | 14515 123RD AVENUE, JAMAICA, NY, United States, 11436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 14515 123RD AVENUE, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-12-09 | Address | 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2024-09-02 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-09-02 | 2024-12-09 | Address | 14515 123RD AVENUE, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-09-02 | Address | 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, 11420, 0019, USA (Type of address: Service of Process) |
2020-11-27 | 2020-12-03 | Address | 14515 123RD AVE, JAMAICA, NY, 11436, USA (Type of address: Service of Process) |
2020-11-27 | 2020-12-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-11-27 | 2024-09-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001615 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
240902000158 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
201203000427 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
201127010012 | 2020-11-27 | CERTIFICATE OF INCORPORATION | 2020-11-27 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State