Name: | NUSSBAUM YATES & WOLPOW, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 16 Mar 2015 |
Entity Number: | 1495824 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD, STE 319, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW RD, STE 319, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STEVEN WOLPOW | Chief Executive Officer | 445 BROADHOLLOW RD, STE 319, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2008-11-21 | Address | 445 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2008-11-21 | Address | 445 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2008-11-21 | Address | 445 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1990-12-17 | 1992-12-29 | Address | 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316000264 | 2015-03-16 | CERTIFICATE OF DISSOLUTION | 2015-03-16 |
141203006604 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130311006679 | 2013-03-11 | BIENNIAL STATEMENT | 2012-12-01 |
101229002350 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081121003293 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State