AMTAX MANAGEMENT CORP.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AMTAX MANAGEMENT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 May 1980 |
Business ALEI: | 0105856 |
Mailing address: | UNITED STATES CORP CO 750 MAIN ST, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMTAX MANAGEMENT CORP., NEW YORK | 635454 | NEW YORK |
Headquarter of | AMTAX MANAGEMENT CORP., NEW YORK | 643843 | NEW YORK |
Headquarter of | AMTAX MANAGEMENT CORP., FLORIDA | 851790 | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010464149 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000040247 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000040246 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000040245 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000040244 | 1986-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000040243 | 1984-02-23 | - | Change of Agent Address | Agent Address Change | - |
0000040242 | 1980-08-11 | - | First Report | Organization and First Report | - |
0000040241 | 1980-05-23 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information