Name: | AMERICAN TAX PROCESSING LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 2013 (12 years ago) |
Authority Date: | 17 Jan 2013 (12 years ago) |
Last Annual Report: | 12 Jun 2018 (7 years ago) |
Organization Number: | 0847538 |
Principal Office: | 10 EXCHANGE PLACE, 27TH FLOOR, JERSEY CITY, NJ 07302 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jackson Hewitt Inc. | Manager |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-07-18 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-14 |
Principal Office Address Change | 2016-06-06 |
Annual Report | 2016-06-06 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-12 |
Annual Report | 2014-05-28 |
Certificate of Authority (LLC) | 2013-01-17 |
Sources: Kentucky Secretary of State