EDWARD REGULA, C.P.A., P.C.

Name: | EDWARD REGULA, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1986 (39 years ago) |
Date of dissolution: | 26 Mar 2007 |
Entity Number: | 1077174 |
ZIP code: | 10576 |
County: | Queens |
Place of Formation: | New York |
Address: | 116 CROSS POND RD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 CROSS POND RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
EDWARD REGULA | Chief Executive Officer | 116 CROSS POND RD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2002-11-27 | Address | 7 HIGHVIEW ROAD, POUND RIDGE, NY, 10576, 1311, USA (Type of address: Service of Process) |
1997-01-02 | 2002-11-27 | Address | 7 HIGHVIEW RD., POUND RIDGE, NY, 10576, 1311, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2002-11-27 | Address | 7 HIGHVIEW RD., POUND RIDGE, NY, 10576, 1311, USA (Type of address: Principal Executive Office) |
1993-12-15 | 1997-01-02 | Address | 150-36 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1997-01-02 | Address | 150-36 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070326000955 | 2007-03-26 | CERTIFICATE OF DISSOLUTION | 2007-03-26 |
061204002298 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050120002251 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021127002398 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001205002655 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State