Search icon

ALAN ARON, C.P.A., P.C.

Company Details

Name: ALAN ARON, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1439536
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 138 PEMBROKE AVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN ARON, C.P.A., P.C. DOS Process Agent 138 PEMBROKE AVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ALAN ARON , CPA Chief Executive Officer 138 PEMBROKE AVE., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 138 PEMBROKE AVE., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 138 PEMBROKE AVE., MELVILLE, NY, 11747, 4309, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-07-09 Address 138 PEMBROKE AVE, MELVILLE, NY, 11747, 4309, USA (Type of address: Service of Process)
2014-04-17 2024-07-09 Address 138 PEMBROKE AVE., MELVILLE, NY, 11747, 4309, USA (Type of address: Chief Executive Officer)
1994-02-11 2014-04-17 Address 14 SHIRE COURT, GREENLAWN, NY, 11740, 2632, USA (Type of address: Service of Process)
1992-10-22 2014-04-17 Address 14 SHIRE COURT, GREENLAWN, NY, 11740, 2632, USA (Type of address: Principal Executive Office)
1992-10-22 2014-04-17 Address 14 SHIRE COURT, GREENLAWN, NY, 11740, 2632, USA (Type of address: Chief Executive Officer)
1990-04-16 1994-02-11 Address 14 SHIRE COURT, GREENLAWN, NY, 11740, 2632, USA (Type of address: Service of Process)
1990-04-16 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709002727 2024-07-09 BIENNIAL STATEMENT 2024-07-09
160420006076 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140417006237 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120523002417 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421003587 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080404002974 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060412002665 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040412002122 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020326002687 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000424002740 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State