Search icon

ELLIOT STEINBERG CPA, P.C.

Company Details

Name: ELLIOT STEINBERG CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jun 1990 (35 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 1453757
ZIP code: 07746
County: New York
Place of Formation: New York
Address: 407 EDINBURGH PLACE, 18TH FLOOR, MARLBORO, NJ, United States, 07746
Principal Address: 533A HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOT STEINBERG CPA, P.C. DOS Process Agent 407 EDINBURGH PLACE, 18TH FLOOR, MARLBORO, NJ, United States, 07746

Chief Executive Officer

Name Role Address
ELLIOT STEINBERG Chief Executive Officer 407 EDINBURGH PLACE, MARLBORO, NJ, United States, 07746

History

Start date End date Type Value
2020-06-01 2021-01-05 Address 533A HICKSVILLE ROAD, MASSAPEQUA, NY, 11780, USA (Type of address: Principal Executive Office)
2016-06-09 2023-02-07 Address 407 EDINBURGH PLACE, 18TH FLOOR, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2012-06-18 2020-06-01 Address 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2012-06-18 2016-06-09 Address 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2008-06-24 2012-06-18 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230207003570 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
210105002005 2021-01-05 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
200601060423 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007532 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160609006092 2016-06-09 BIENNIAL STATEMENT 2016-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State