Search icon

RANK & SMITH, CPA'S, P.C.

Company Details

Name: RANK & SMITH, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328838
ZIP code: 12520
County: Orange
Place of Formation: New York
Principal Address: 243 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520
Address: 243 Hudson St, Cornwall on Hudson, AL, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 Hudson St, Cornwall on Hudson, AL, United States, 12520

Chief Executive Officer

Name Role Address
GARY RANK Chief Executive Officer 243 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-02-02 Address 243 Hudson St, Cornwall on Hudson, NY, 12520, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-02-02 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1994-03-21 2023-06-01 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
1993-04-15 2023-06-01 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1989-02-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-23 1994-03-21 Address 243 HUDSON STREET, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000683 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230601005823 2023-06-01 BIENNIAL STATEMENT 2023-02-01
110310002014 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090622002206 2009-06-22 BIENNIAL STATEMENT 2009-02-01
070305002124 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050311002182 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030128002495 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010223002017 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990310002603 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970404002560 1997-04-04 BIENNIAL STATEMENT 1997-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State