Name: | REBECCA J. HERRICK, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161672 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 2315-1 ROUTE 9N, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA J HERRICK | Chief Executive Officer | 2315-1 ROUTE 9N, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2315-1 ROUTE 9N, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 2315-1 ROUTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2023-09-25 | Address | 2315-1 ROUTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1997-04-29 | 2023-09-25 | Address | 2315-1 ROUTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 1997-09-12 | Name | DELONG & HERRICK, CPA'S, P.C. |
1993-02-01 | 1997-04-29 | Address | PO BOX 306, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925001788 | 2023-09-25 | BIENNIAL STATEMENT | 2023-04-01 |
180622002005 | 2018-06-22 | BIENNIAL STATEMENT | 2017-04-01 |
110504002054 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090603002809 | 2009-06-03 | BIENNIAL STATEMENT | 2009-04-01 |
070706003014 | 2007-07-06 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State