WIDER & RILEY CPA'S, P.C.

Name: | WIDER & RILEY CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1991 (34 years ago) |
Date of dissolution: | 27 Apr 2021 |
Entity Number: | 1596606 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
TINO CAPLANSON | Chief Executive Officer | 137 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2006-01-19 | Address | 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2000-01-12 | 2006-01-19 | Address | 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2006-01-19 | Address | 149 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2000-01-12 | Address | 151 TULIP AVE, FLORAL PARK, NY, 11001, 2703, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2000-01-12 | Address | 151 TULIP AVE, FLORAL PARK, NY, 11001, 2703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427000411 | 2021-04-27 | CERTIFICATE OF DISSOLUTION | 2021-04-27 |
140109002073 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120118002341 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091217002123 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071221002262 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State