Search icon

LAWRENCE A. SILVER, C.P.A., P.C.

Company Details

Name: LAWRENCE A. SILVER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745953
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 132 E 35th St, 12F, New York, NY, United States, 10016
Principal Address: 132 E 35TH ST, 12F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE A SILVER DOS Process Agent 132 E 35th St, 12F, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAWRENCE A SILVER Chief Executive Officer 132 E 35TH ST, 12F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-09-06 Address 132 E 35TH ST #12E, 12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-27 2019-07-01 Address 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-27 2023-09-06 Address 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-01-04 1999-07-27 Address 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-01-04 1999-07-27 Address 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-01-04 1999-07-27 Address 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-30 1996-01-04 Address 132 EAST 35TH STREET-SUITE 12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906004392 2023-09-06 BIENNIAL STATEMENT 2023-07-01
190701060242 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007723 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006057 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006492 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110725002486 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090702002797 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070711002801 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050831002030 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030715002102 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State