KUSTAL & FERBER, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Name: | KUSTAL & FERBER, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200626 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 237 WEST 35TH ST SUITE 1001, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUSTAL & FERBER PC | DOS Process Agent | 237 WEST 35TH ST SUITE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL FERBER | Chief Executive Officer | 10 PHEASANT LANE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-11 | 2003-09-02 | Address | 347 FIFTH AVE, STE 709, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-09-11 | 2003-09-02 | Address | 347 FIFTH AVE, SUITE 709, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1997-09-11 | Address | 347 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1997-09-11 | Address | 347 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-09-17 | 1997-09-11 | Address | 630 FIRST AVENUE, APARTMENT 32M, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070924002120 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051109002721 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030902002459 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010904002157 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990930002345 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State