Search icon

MICHAEL A. ALPERT C.P.A., P.C

Company Details

Name: MICHAEL A. ALPERT C.P.A., P.C
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570173
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: TWO CROSFIELD AVENUE, SUITE 105, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALPERT Chief Executive Officer TWO CROSFIELD AVENUE, SUITE 105, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
MICHAEL ALPERT DOS Process Agent TWO CROSFIELD AVENUE, SUITE 105, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1993-05-03 1993-09-02 Address 1 STAG COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-09-02 Address TWO CROSFIELD AVENUE, SUITE 105, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1993-05-03 1993-09-02 Address 1 STAG COURT, SUFFERN, NY, 10994, USA (Type of address: Service of Process)
1992-07-01 1993-05-03 Address 1 STAG COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1991-08-21 1992-07-01 Address TWO CROSFIELD AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110812002465 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090731002580 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070810002974 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051101002727 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030812002471 2003-08-12 BIENNIAL STATEMENT 2003-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State