Search icon

WARREN M. SCHNEIDER, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN M. SCHNEIDER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Sep 1992 (33 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 1666671
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 9 SYLVAN WAY, STE 280, PARSIPPANY, NJ, United States, 07054
Address: 535 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WARREN M SCHNEIDER Chief Executive Officer 9 SYLVAN WAY, STE 280, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1998-10-27 2002-08-30 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1998-10-27 2002-08-30 Address 342 MADISON AVE., SUITE 824, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1998-10-27 2002-08-30 Address 342 MADISON AVE., SUITE 824, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1996-09-23 1998-10-27 Address 516 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-09-23 1998-10-27 Address 516 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030207000715 2003-02-07 CERTIFICATE OF DISSOLUTION 2003-02-07
020830002329 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001106002277 2000-11-06 BIENNIAL STATEMENT 2000-09-01
981027002460 1998-10-27 BIENNIAL STATEMENT 1998-09-01
960923002313 1996-09-23 BIENNIAL STATEMENT 1996-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State