Name: | VINCENT S. VARVARO, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035016 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 2 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%WILLIAM A. GOMES, ESQ. | DOS Process Agent | 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
VINCENT S VARVARO | Chief Executive Officer | 2 HAVEN AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2025-04-29 | Address | 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1992-10-22 | 2025-04-29 | Address | 2 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, 3636, USA (Type of address: Chief Executive Officer) |
1985-10-25 | 1993-10-14 | Address | 2 HAVEN AVENUE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1985-10-25 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000466 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
931026002805 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
931014000401 | 1993-10-14 | CERTIFICATE OF AMENDMENT | 1993-10-14 |
921022002086 | 1992-10-22 | BIENNIAL STATEMENT | 1992-10-01 |
B281449-4 | 1985-10-25 | CERTIFICATE OF INCORPORATION | 1985-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State