RUTNIK & CO. CPA'S P.C.

Name: | RUTNIK & CO. CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1987 (38 years ago) |
Entity Number: | 1219869 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN F RUTNIK | Chief Executive Officer | 7 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2011-10-05 | Name | RUTNIK & CORR CPA'S P.C. |
2003-11-10 | 2006-01-04 | Address | 12 AVIS DR, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2003-11-10 | 2006-01-04 | Address | 12 AVIS DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2006-01-04 | Address | 12 AVIS DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2002-04-29 | 2004-03-03 | Name | RUTNIK, MATT & CORR, CPA'S, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216002039 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
111208002018 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
111005000166 | 2011-10-05 | CERTIFICATE OF AMENDMENT | 2011-10-05 |
091109002224 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071211002987 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State