THE CHWAST CPA GROUP, P.C.

Name: | THE CHWAST CPA GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (33 years ago) |
Entity Number: | 1677719 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 BROAD HOLLOW RD, STE CL-43, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY L NATHAN CPA | Chief Executive Officer | 445 BROAD HOLLOW RD, CL-43, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CHWAST CPA GROUP, P.C. | DOS Process Agent | 445 BROAD HOLLOW RD, STE CL-43, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-10 | 2016-11-10 | Address | 445 BROAD HOLLOW ROAD, SUITE CL-43, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-07-16 | 2016-11-10 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-07-16 | 2016-11-10 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2007-07-16 | 2015-12-10 | Address | 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-11-29 | 2007-07-16 | Address | 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060394 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101007600 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161110006072 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
151210000019 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
150610000689 | 2015-06-10 | CERTIFICATE OF AMENDMENT | 2015-06-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State