Name: | HOWARD B. JACOBSON C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 May 1987 (38 years ago) |
Entity Number: | 1170444 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 3050 whitestone expy, ste 204, STE 204, flushing, NY, United States, 11354 |
Principal Address: | 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD B JACOBSON | Chief Executive Officer | 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
HOWARD B JACOBSON | DOS Process Agent | 3050 whitestone expy, ste 204, STE 204, flushing, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2025-05-22 | Address | 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-05-22 | Address | 3050 whitestone expy, ste 204, STE 204, flushing, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002431 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
240716002382 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
201005062725 | 2020-10-05 | BIENNIAL STATEMENT | 2019-05-01 |
140221000493 | 2014-02-21 | ANNULMENT OF DISSOLUTION | 2014-02-21 |
DP-968965 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State