Name: | SHANHOLT GLASSMAN KLEIN KRAMER & CO. CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598535 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 Madison, 18th FL,, New York, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHANHOLT GLASSMAN KLEIN KRAMER & CO. CPA'S P.C., CONNECTICUT | 0295886 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SANDY KLEIN | DOS Process Agent | 488 Madison, 18th FL,, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SANDY KLEIN | Chief Executive Officer | 488 MADISON, 18TH FL,, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 488 MADISON, 18TH FL,, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 575 LEXINGTON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2024-10-22 | Address | 575 LEXINGTON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-27 | 2024-10-22 | Address | 575 LEXINGTON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 1999-11-01 | Name | SHANHOLT GLASSMAN KLEIN & CO CPA'S P.C. |
1993-02-23 | 2008-02-29 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2006-01-27 | Address | 629 DOVER ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1991-12-24 | 2024-10-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1991-12-24 | 2006-01-27 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-12-24 | 1999-08-12 | Name | SHANHOLT GLASSMAN HOFFMAN KLEIN AND CO. CERTIFIED PUBLIC ACCOUNTANTS P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002006 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
120117002193 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091214002182 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080229002043 | 2008-02-29 | BIENNIAL STATEMENT | 2007-12-01 |
060127002790 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031210002818 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
011203002536 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000210002695 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
991101000068 | 1999-11-01 | CERTIFICATE OF AMENDMENT | 1999-11-01 |
990812000203 | 1999-08-12 | CERTIFICATE OF AMENDMENT | 1999-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State