Search icon

JAMES P. CILIBERTI, C.P.A., P.C.

Company Details

Name: JAMES P. CILIBERTI, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1988 (37 years ago)
Entity Number: 1269005
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P CILIBERTI DOS Process Agent 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
JAMES P CILIBERTI Chief Executive Officer 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

History

Start date End date Type Value
1993-01-14 2016-07-07 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-01-14 2016-07-07 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1993-01-14 2016-07-07 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1988-06-13 1993-01-14 Address 134 ALDER STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060472 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180710006662 2018-07-10 BIENNIAL STATEMENT 2018-06-01
160707002008 2016-07-07 BIENNIAL STATEMENT 2016-06-01
020604002315 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000608002649 2000-06-08 BIENNIAL STATEMENT 2000-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State