Search icon

MATTHEW G. CRONIN C.P.A. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW G. CRONIN C.P.A. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618564
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 200 KATONAH AVE, 2ND FL, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW CRONIN DOS Process Agent 200 KATONAH AVE, 2ND FL, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
MATTHEW CRONIN Chief Executive Officer 200 KATONAH AVE, 2ND FL, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2016-02-05 2021-01-19 Address 401 COLUMBUS AVE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2016-02-05 2021-01-19 Address 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2002-03-12 2016-02-05 Address 733 YONKERS AVENUE, SUITE 301, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-03-20 2002-03-12 Address 733 YONKERS AVENUE, SUITE 301, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-03-20 2016-02-05 Address 733 YONKERS AVENUE, SUITE 301, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060517 2021-01-19 BIENNIAL STATEMENT 2020-03-01
160205002006 2016-02-05 BIENNIAL STATEMENT 2014-03-01
080312002653 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060331003120 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002176 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State