Search icon

APFEL, LEVY AND ZLOTNICK CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: APFEL, LEVY AND ZLOTNICK CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (34 years ago)
Entity Number: 1597647
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, STE 1308, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON A WEISS Chief Executive Officer 450 7TH AVE, STE 1308, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 7TH AVE, STE 1308, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
133640748
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 450 7TH AVE, STE 1100, NEW YORK, NY, 10123, 1100, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 450 7TH AVE, STE 1308, NEW YORK, NY, 10123, 1308, USA (Type of address: Chief Executive Officer)
2014-05-23 2024-11-15 Address C/O ANTON A. WEISS, 450 7TH AVE, STE 1100, NEW YORK, NY, 10123, 1100, USA (Type of address: Service of Process)
2012-03-26 2014-05-23 Address C/O ANTON A. WEISS, 450 SEVENTH AVENUE, SUITE 1100, NEW YORK, NY, 10123, 1100, USA (Type of address: Service of Process)
2012-01-19 2012-03-26 Address 450 7TH AVE, STE 1100, NEW YORK, NY, 10123, 1100, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003196 2024-11-15 BIENNIAL STATEMENT 2024-11-15
140523002270 2014-05-23 BIENNIAL STATEMENT 2013-12-01
120326000710 2012-03-26 CERTIFICATE OF AMENDMENT 2012-03-26
120119002105 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091229002767 2009-12-29 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State