Name: | IRA L. SCHALL & CO. ON NEW YORK C.P.A.'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1990 (34 years ago) |
Entity Number: | 1480173 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 307 5TH AVE, FL 15, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHALL & ASHENFARB, CPA'S PC | DOS Process Agent | 307 5TH AVE, FL 15, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IRA L SCHALL | Chief Executive Officer | 307 5TH AVE, FL 15, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2014-11-04 | Address | 350 5TH AVE, STE 5610, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2014-11-04 | Address | 350 5TH AVE, STE 5610, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2010-11-30 | 2014-11-04 | Address | 350 5TH AVE, STE 5610, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-10-22 | 2010-11-30 | Address | 350 5TH AVE, STE 728, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2008-10-22 | 2010-11-30 | Address | 350 5TH AVE, STE 728, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2008-10-22 | 2010-11-30 | Address | 350 5TH AVE, STE 728, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-10-28 | 2008-10-22 | Address | 350 5TH AVE, STE 2523, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-10-28 | 2008-10-22 | Address | 350 5TH AVE, STE 2523, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1996-10-28 | 2008-10-22 | Address | 350 5TH AVE, STE 2523, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-11-29 | 1996-10-28 | Address | 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060206 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181001007544 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006391 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141104006622 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121114002143 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
101130002331 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
081022002274 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
050815002330 | 2005-08-15 | BIENNIAL STATEMENT | 2004-10-01 |
021018002572 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
001108002377 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State