Search icon

RAYFIELD & LICATA, CERTIFIED PUBLIC ACCOUNTANTS, A PROFESSIONAL CORPORATION

Company Details

Name: RAYFIELD & LICATA, CERTIFIED PUBLIC ACCOUNTANTS, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 1991 (34 years ago)
Entity Number: 1544057
ZIP code: 07039
County: New York
Place of Formation: New Jersey
Address: 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
ROBERT R. ROSS DOS Process Agent 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
ROBERT R. ROSS Chief Executive Officer 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2009-04-15 2013-04-10 Address 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2009-04-15 2013-04-10 Address 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-04-15 Address 354 EISENHOWER PARKWAY, LIVINGTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
1997-04-11 2007-05-07 Address 354 EISENHOWER PKWY, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
1992-10-20 1997-04-11 Address 354 EISENHOWER PKWY, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170410006171 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150408006059 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130410006431 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110512002778 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090415002604 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State