Search icon

H.A. RIEMER, CPA, P.C.

Company Details

Name: H.A. RIEMER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 1986 (39 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1079131
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 418C HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.A. RIEMER DOS Process Agent 418C HERITAGE HILLS, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
H.A. RIEMER Chief Executive Officer 418C HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2002-05-07 2008-06-03 Address 418C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2002-05-07 2008-06-03 Address 418C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2002-05-07 2008-06-03 Address 418C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1992-12-15 2002-05-07 Address 126 COUNTRY RIDGE RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-12-15 2002-05-07 Address 126 COUNTRY RIDGE RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052423 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080603002875 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060509003716 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040525002393 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020507002569 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State