Name: | ISRAELOFF, TRATTNER & CO., CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1990 (34 years ago) |
Entity Number: | 1494678 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAELOFF, TRATTNER & CO CPA'S PC | DOS Process Agent | 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
SAM DEUTSCHER | Chief Executive Officer | 1225 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-06 | 2017-03-30 | Address | 1225 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2003-01-06 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, 6169, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2003-01-06 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, 6169, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2003-01-06 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, 6169, USA (Type of address: Service of Process) |
1990-12-11 | 1992-12-30 | Address | 11 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170330006125 | 2017-03-30 | BIENNIAL STATEMENT | 2016-12-01 |
150116006354 | 2015-01-16 | BIENNIAL STATEMENT | 2014-12-01 |
130211002093 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
110128002846 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081218002704 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State