MJK PUBLIC ACCOUNTANT P.C.

Name: | MJK PUBLIC ACCOUNTANT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (37 years ago) |
Entity Number: | 1300697 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Address: | 273 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN J KUSHEL | Chief Executive Officer | 273 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MELVIN J KUSHEL PLLC | DOS Process Agent | 273 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-26 | 2014-10-14 | Address | 157 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2010-10-26 | 2014-10-14 | Address | 157 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1998-10-02 | 2014-10-14 | Address | 157 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2010-10-26 | Address | 157 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2010-10-26 | Address | 157 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141014006257 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121130002097 | 2012-11-30 | BIENNIAL STATEMENT | 2012-10-01 |
101026002086 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081003002252 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
070912000712 | 2007-09-12 | CERTIFICATE OF AMENDMENT | 2007-09-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State