CERULLO & CO. CPA P.C.

Name: | CERULLO & CO. CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626292 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 570 TAXTER ROAD / SUITE 349, NEW YORK, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GASPARE J CERULLO | Chief Executive Officer | 570 TAXTER ROAD / SUITE 349, NEW YORK, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 TAXTER ROAD / SUITE 349, NEW YORK, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2010-09-17 | Address | 570 TAXTER ROAD, 3RD FLOOR, NEW YORK, NY, 10523, USA (Type of address: Service of Process) |
2008-06-25 | 2010-09-17 | Address | 570 TAXTER ROAD, 3RD FLOOR, NEW YORK, NY, 10523, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2010-09-17 | Address | 570 TAXTER ROAD, 3RD FLOOR, NEW YORK, NY, 10523, USA (Type of address: Principal Executive Office) |
1998-05-21 | 2008-06-25 | Address | 1 CENTRAL AVE, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2008-06-25 | Address | ONE CENTRAL AVENUE, SUITE 111, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917002006 | 2010-09-17 | BIENNIAL STATEMENT | 2010-04-01 |
080625002613 | 2008-06-25 | BIENNIAL STATEMENT | 2008-04-01 |
060525003189 | 2006-05-25 | BIENNIAL STATEMENT | 2006-04-01 |
040527002494 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
030225002319 | 2003-02-25 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State