Search icon

ROBERT N. METKIFF, C.P.A., P.C.

Company Details

Name: ROBERT N. METKIFF, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281843
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVE, STE 2000, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVE, STE 2000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT N METKIFF Chief Executive Officer 575 LEXINGTON AVE, STE 2000, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-08-06 1998-07-27 Address 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1993-03-22 1998-07-27 Address 745 5TH AVENUE, SUITE 814, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1993-03-22 1998-07-27 Address 745 5TH AVENUE, SUITE 814, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
1988-08-02 1996-08-06 Address P.C, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080731002976 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060727002822 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040909002290 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020805002073 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000731002006 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980727002120 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960806002628 1996-08-06 BIENNIAL STATEMENT 1996-08-01
000053005929 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930322002069 1993-03-22 BIENNIAL STATEMENT 1992-08-01
B669612-5 1988-08-02 CERTIFICATE OF INCORPORATION 1988-08-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State