Search icon

SHAPEY & MOVERMAN, P.C.

Company Details

Name: SHAPEY & MOVERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784400
ZIP code: 01581
County: New York
Place of Formation: New York
Address: 2 WESSONVILLE VILLAGE WAY, WESTBOROUGH, MA, United States, 01581
Principal Address: 40 FULTON ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MOVERMAN Chief Executive Officer 40 FULTON ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LIPSIG, SHAPEY, MANUS & MOVERMAN, P.C. DOS Process Agent 2 WESSONVILLE VILLAGE WAY, WESTBOROUGH, MA, United States, 01581

Form 5500 Series

Employer Identification Number (EIN):
133799948
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 40 FULTON ST, NEW YORK, NY, 10038, 1850, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 40 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 40 FULTON ST, NEW YORK, NY, 10038, 1850, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 40 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227003135 2024-12-27 CERTIFICATE OF AMENDMENT 2024-12-27
240206002929 2024-02-06 BIENNIAL STATEMENT 2024-02-06
200102061599 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190426060119 2019-04-26 BIENNIAL STATEMENT 2018-01-01
140228002407 2014-02-28 BIENNIAL STATEMENT 2014-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State