KRINSKY & EPSTEIN, C.P.A., P.C.

Name: | KRINSKY & EPSTEIN, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1632165 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 EAST MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. LEE EPSTEIN | Chief Executive Officer | 265 EAST MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 EAST MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 2014-04-09 | Address | 265 EAST MERRICK ROAD, SUITE 104, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1992-04-28 | 1993-09-15 | Address | 265 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060516 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006523 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006517 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006816 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120522002813 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State