Search icon

CERULLO & CO. CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GASPARE J CERULLO Chief Executive Officer 570 TAXTER ROAD / SUITE 349, NEW YORK, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 TAXTER ROAD / SUITE 349, NEW YORK, NY, United States, 10523

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State