Name: | PERL & ASCH, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248328 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVE #301, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD ASCH | Chief Executive Officer | 201 HIGH STREET, CLOSTER, NE, United States, 07624 |
Name | Role | Address |
---|---|---|
PERL & ASCH, CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 500 MAMARONECK AVE #301, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-26 | 2025-04-21 | Address | 201 HIGH STREET, CLOSTER, NE, 07624, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2025-04-21 | Address | 500 MAMARONECK AVE #301, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2012-04-18 | 2018-03-26 | Address | 9 BROOKRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2016-03-01 | Address | 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1993-04-29 | 2016-03-01 | Address | 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003557 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
180326006291 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160301006783 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311006049 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120418002352 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State