Search icon

IRA L. SCHALL & CO. ON NEW YORK C.P.A.'S, P.C.

Company Details

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

DOS Process Agent

Name Role Address
SCHALL & ASHENFARB, CPA'S PC DOS Process Agent 307 5TH AVE, FL 15, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IRA L SCHALL Chief Executive Officer 307 5TH AVE, FL 15, NEW YORK, NY, United States, 10016

History

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)

Filings

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