GETTRY MARCUS CPA, P.C.

Name: | GETTRY MARCUS CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1987 (38 years ago) |
Entity Number: | 1197460 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L MARCUS | DOS Process Agent | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEVEN L. MARCUS | Agent | 276 FIFTH AVE, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
STEVEN L MARCUS | Chief Executive Officer | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-07 | 2023-09-14 | Address | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-08-07 | 2023-09-14 | Address | 88 FROEHLICH FARM BLVD., SUITE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2017-08-07 | Address | 20 CROSSWAYS PARK NORTH, SUITE 304, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000787 | 2023-09-14 | BIENNIAL STATEMENT | 2023-08-01 |
190805061048 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170807006433 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
130805006543 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
121210000741 | 2012-12-10 | CERTIFICATE OF AMENDMENT | 2012-12-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State