LARRY S. STOLZENBURG C.P.A., P.C.

Name: | LARRY S. STOLZENBURG C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1988 (38 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 1225785 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10041 PINELEDGE DR W, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10041 PINELEDGE DR W, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
LARRY S STOLZENBURG, CPA | Chief Executive Officer | 10041 PINELEDGE DR W, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2010-02-10 | Address | 708 GRAND OAKS DRIVE, HENDERSONVILLE, NC, 28792, USA (Type of address: Service of Process) |
2008-01-25 | 2010-02-10 | Address | 708 GRAND OAKS DRIVE, HENDERSONVILLE, NC, 28792, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2010-02-10 | Address | 708 GRAND OAKS DRIVE, HENDERSONVILLE, NC, 28792, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2008-01-25 | Address | 4600 MAIN ST, STE 200, SNYDER, NY, 14226, 4500, USA (Type of address: Service of Process) |
2002-01-25 | 2008-01-25 | Address | 4600 MAIN ST, STE 200, SNYDER, NY, 14226, 4500, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000249 | 2015-05-18 | CERTIFICATE OF DISSOLUTION | 2015-05-18 |
140221002218 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120309002576 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100210002014 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080125003184 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State