Search icon

SMART TAX SERVICES INC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMART TAX SERVICES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2008
Business ALEI: 0958045
Annual report due: 22 Dec 2024
Business address: 120 N Main St, Port Chester, NY, 10573-4211, United States
Mailing address: 120 N Main St, 2FL, Port Chester, NY, United States, 10573-4211
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mrosales@smartsvcs.com

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SMART TAX SERVICES INC, NEW YORK 5190067 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOISES ROSALES Agent 120 N Main St, 2FL, Port Chester, NY, 10573-4211, United States 73 Talmadge Hill Rd, New Canaan, CT, 06840-6712, United States +1 203-247-9525 mrosales@smartsvcs.com 73 Talmadge Hill Rd, New Canaan, CT, 06840-6712, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOISES ROSALES Officer 120 N Main St, 2FL, Port Chester, NY, 10573-4211, United States +1 203-247-9525 mrosales@smartsvcs.com 73 Talmadge Hill Rd, New Canaan, CT, 06840-6712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011291259 2024-07-16 - Annual Report Annual Report -
BF-0010810082 2024-07-16 - Annual Report Annual Report -
BF-0012669699 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009912313 2022-04-08 - Annual Report Annual Report -
BF-0008716115 2022-04-08 - Annual Report Annual Report 2020
BF-0008716116 2022-04-08 - Annual Report Annual Report 2019
0006479084 2019-03-20 - Annual Report Annual Report 2017
0006479094 2019-03-20 - Annual Report Annual Report 2018
0005888980 2017-07-14 - Annual Report Annual Report 2016
0005721097 2016-12-19 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005054995 Active OFS 2022-03-24 2027-09-07 AMENDMENT

Parties

Name SMART TAX SERVICES INC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003296481 Active OFS 2019-03-26 2024-03-26 ORIG FIN STMT

Parties

Name SMART TAX SERVICES INC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003201875 Active OFS 2017-09-07 2027-09-07 ORIG FIN STMT

Parties

Name SMART TAX SERVICES INC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

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