JOSEPH J. FIECH, CPA, P.C.

Name: | JOSEPH J. FIECH, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 1601842 |
ZIP code: | 85255 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9713 E FLATHORN DR, SCOTTSDALE, AZ, United States, 85255 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J FIECH | Chief Executive Officer | 9713 E FLATHORN DR, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9713 E FLATHORN DR, SCOTTSDALE, AZ, United States, 85255 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2012-02-23 | Address | 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1993-01-25 | 2012-02-23 | Address | 77 SALEM RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2012-02-23 | Address | 199 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1992-01-09 | 1994-01-10 | Address | 199 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000093 | 2020-02-03 | CERTIFICATE OF DISSOLUTION | 2020-02-03 |
140310002443 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120223002305 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
110907000287 | 2011-09-07 | CERTIFICATE OF AMENDMENT | 2011-09-07 |
100129003026 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State