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