Name: | LEO C. ABRAMOWITZ, CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1989 (36 years ago) |
Entity Number: | 1331311 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 353, MERRICK, NY, United States, 11566 |
Principal Address: | 3317 HEWLETT AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO C ABRAMOWITZ | Chief Executive Officer | PO BOX 353, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
LEO C. ABRAMOWITZ | DOS Process Agent | PO BOX 353, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2001-06-15 | Address | PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2001-06-15 | Address | 3317 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2001-06-15 | Address | PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1989-03-03 | 1993-09-13 | Address | PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112006354 | 2015-11-12 | BIENNIAL STATEMENT | 2015-03-01 |
130430002612 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110405002349 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090608002544 | 2009-06-08 | BIENNIAL STATEMENT | 2009-03-01 |
070816002996 | 2007-08-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State