Search icon

LISS OKUN & ASSOCIATES CPA'S P.C.

Company Details

Name: LISS OKUN & ASSOCIATES CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 1991 (33 years ago)
Date of dissolution: 04 Dec 2017
Entity Number: 1599714
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 516, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISS OKUN & ASSOCIATES CPA'S P.C. DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 516, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
AARON GOLDSTEIN Chief Executive Officer 22 HILLTOP PLACE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2000-02-02 2015-12-01 Address 98 CUTTERMILL RD, GREAT NECK, NY, 11021, 3067, USA (Type of address: Service of Process)
2000-02-02 2015-12-01 Address 98 CUTTERMILL RD, GREAT NECK, NY, 11021, 3067, USA (Type of address: Principal Executive Office)
1997-12-03 2009-12-14 Address 615 RICHMOND RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-10-06 2009-08-05 Name LISS, OKUN, GOLDSTEIN, OKUN & TANCER, CPA'S P.C.
1992-12-15 2000-02-02 Address 38-15 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171204000390 2017-12-04 CERTIFICATE OF DISSOLUTION 2017-12-04
151201006675 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131216006184 2013-12-16 BIENNIAL STATEMENT 2013-12-01
111223002498 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002650 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State