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
Name | Role | Address |
---|---|---|
H.A. RIEMER | DOS Process Agent | 418C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
H.A. RIEMER | Chief Executive Officer | 418C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
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) |
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