Name: | JACK FISHMAN CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1987 (38 years ago) |
Entity Number: | 1150033 |
ZIP code: | 91320 |
County: | Westchester |
Place of Formation: | New York |
Address: | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, United States, 91320 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK FISHMAN | Chief Executive Officer | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, United States, 91320 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, United States, 91320 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2011-03-22 | Address | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, 91320, USA (Type of address: Service of Process) |
2005-04-20 | 2011-03-22 | Address | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, 91320, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2011-03-22 | Address | 449 CHERRY HILLS LN, THOUSAND OAKS, CA, 91320, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2005-04-20 | Address | 22387 LAVENDER BELL LN, WOODLAND HILLS, CA, 91367, 7230, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2005-04-20 | Address | 22387 LAVENDER BELL LN, WOODLAND HILLS, CA, 91367, 7230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322002011 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090227002462 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070327003001 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050420002706 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030324002748 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State