Name: | DAVID H. ROSENBERG, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1991 (34 years ago) |
Entity Number: | 1549189 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46 CORNFLOWER LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ROSENBERG | Chief Executive Officer | 46 CORNFLOWER LANE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
DAVID ROSENBERG | DOS Process Agent | 46 CORNFLOWER LANE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2021-05-03 | Address | 46 CORNFLOWER LANE, EAST NORTHPORT, NY, 11731, 4719, USA (Type of address: Service of Process) |
2011-01-06 | 2019-05-02 | Address | 46 CORNFLOWER LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1993-01-29 | 2011-01-06 | Address | 4 BEA AVE, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2011-01-06 | Address | 4 BEA AVE, E. NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2011-01-06 | Address | 4 BEA AVE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060809 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060105 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170503007331 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006587 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006102 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State