Name: | AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1963 (62 years ago) |
Entity Number: | 157627 |
ZIP code: | 27707 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 220 Leigh Farm Road, Durham, NC, United States, 27707 |
Principal Address: | 1211 AVE OF THE AMERICAS 19 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL BUDDENDECK | DOS Process Agent | 220 Leigh Farm Road, Durham, NC, United States, 27707 |
Name | Role | Address |
---|---|---|
BARRY C MELANCON | Chief Executive Officer | C/O AICPA, 1211 AVE OF THE AMERICAS 19 FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | C/O AICPA, 1211 AVE OF THE AMERICAS 19 FL, NEW YORK, NY, 10036, 8775, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | C/O AICPA, 1211 AVE OF THE AMERICAS 19 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2023-06-21 | Address | 220 LEIGH FARM RD, DURHAM, NC, 27707, USA (Type of address: Service of Process) |
2013-06-21 | 2017-06-06 | Address | 220 LEIGH FARM RD, DURHAM, NC, 27707, USA (Type of address: Service of Process) |
2005-07-27 | 2013-06-21 | Address | C/O AICPA, 1211 AVE OF THE AMERICAS 19 FL, NEW YORK, NY, 10036, 8775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002578 | 2024-10-14 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-10-14 |
230621002034 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210713001909 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190624060092 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170606006338 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State