POULSEN & PODVIN, CPA, P.C.

Name: | POULSEN & PODVIN, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1990 (35 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 1486161 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 145 CLINTON ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E. POULSEN | Chief Executive Officer | 145 CLINTON ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 CLINTON ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2006-10-24 | Address | 145 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2006-10-24 | Address | 145 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1992-11-09 | 2000-11-08 | Address | 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2004-12-09 | Address | 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2004-12-09 | Address | 145 CLINTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000529 | 2019-06-24 | CERTIFICATE OF DISSOLUTION | 2019-06-24 |
141120006315 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121126002228 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101108002072 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081030002145 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State