Name: | JON A. NIXON, 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: | 1632185 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Keats Ct, Bethpage, NY, United States, 11714 |
Principal Address: | 1 KEATS COURT, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON A. NIXON | Chief Executive Officer | 1 KEATS COURT, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Keats Ct, Bethpage, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2024-03-20 | Address | 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2024-03-20 | Address | 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1999-02-08 | 2002-04-18 | Address | 100 MERRICK ROAD 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2002-04-18 | Address | 100 MERRICK ROAD 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004465 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
160329002009 | 2016-03-29 | BIENNIAL STATEMENT | 2014-04-01 |
120618002417 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
100621002382 | 2010-06-21 | BIENNIAL STATEMENT | 2010-04-01 |
080523002433 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State