Search icon

Universal Tax Systems, Inc.

Company Details

Name: Universal Tax Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Feb 2013 (12 years ago)
Identification Number: 000796465
Place of Formation: VIRGINIA
Principal Address: 225 CHASTAIN MEADOWS COURT NW, KENNESAW, GA, 30144, USA
Purpose: PROVIDER OF TAX COMPLIANCE AND ACCOUNTING SOFTWARE/SERVICES
Fictitious names: CCH SMALL FIRM SERVICES (trading name, 2013-08-05 - )
CCH TRUST SERVICES (trading name, 2013-08-05 - 2018-09-19)

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JASON MARX PRESIDENT 225 CHASTAIN MEADOWS COURT KEENSAW, GA 30144 USA

TREASURER

Name Role Address
IRVING FELDMAN TREASURER 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA

SECRETARY

Name Role Address
ROBERT INGATO SECRETARY 28 LIBERTY ST NEW YORK, NY 10005 USA

ASSISTANT SECRETARY

Name Role Address
ERIN M SANDERS ASSISTANT SECRETARY 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA

VICE PRESIDENT

Name Role Address
J. MICHELE BALNIUS VICE PRESIDENT 2700 LAKE COOK ROAD RIVERWOODS, IL 60015 USA

DIRECTOR

Name Role Address
THOMAS J NESTOR DIRECTOR 28 LIBERTY ST NEW YORK, NY 10005 USA

Filings

Number Name File Date
202451461160 Annual Report 2024-04-18
202333932890 Annual Report 2023-04-25
202216226830 Annual Report 2022-04-29
202192424480 Annual Report 2021-02-22
202034698770 Annual Report 2020-02-19
201987102200 Annual Report 2019-02-20
201877779000 Statement of Abandonment of Use of Fictitious Business Name 2018-09-19
201858412650 Annual Report 2018-02-16
201731054160 Annual Report 2017-01-30
201691323520 Annual Report 2016-01-27

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State