Search icon

JOSEPH NACMIAS CPA, P.C.

Company Details

Name: JOSEPH NACMIAS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 20 Dec 2000
Entity Number: 1438016
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JOSEPH NACMIAS Chief Executive Officer 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1990-04-16 1993-05-03 Address 114 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001220000437 2000-12-20 CERTIFICATE OF DISSOLUTION 2000-12-20
930503003101 1993-05-03 BIENNIAL STATEMENT 1992-04-01
C130608-4 1990-04-16 CERTIFICATE OF INCORPORATION 1990-04-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State