Name: | CHAIFETZ & SCHREIBER, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1992 (33 years ago) |
Entity Number: | 1607662 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 21 HARBOR PARK DR N, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HARBOR PARK DR N, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MELVIN S SCHREIBER | Chief Executive Officer | 21 HARBOR PARK DR N, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1995-05-19 | Name | CHAIFETZ & SCHREIBECK CPA, P.C. |
1994-01-24 | 2005-08-23 | Address | 521 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1994-01-24 | Address | 521 5TH AVE, STE 1600, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2005-08-23 | Address | 521 5TH AVE, STE 1600, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2005-08-23 | Address | 521 5TH AVE, STE 1600, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222002464 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100203002519 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080123002771 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060213002791 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
050823002706 | 2005-08-23 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State