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
Name | Role | Address |
---|---|---|
ALAN ARON, C.P.A., P.C. | DOS Process Agent | 138 PEMBROKE AVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ALAN ARON , CPA | Chief Executive Officer | 138 PEMBROKE AVE., MELVILLE, NY, United States, 11747 |
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 |
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