Search icon

JEFFREY N. ETTINGER, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: JEFFREY N. ETTINGER, CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Mar 1994 (31 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 1801979
ZIP code: 11374
County: Nassau
Place of Formation: New York
Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374
Principal Address: 1036 FORDHAM LANE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONA H ETTINGER Chief Executive Officer 1036 FORDHAM LANE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
PENISI DANIELS AND NORELLI DOS Process Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 1036 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 1036 FORDHAM LANE, WOODMERE, NY, 11598, 1014, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1036 FORDHAM LANE, WOODMERE, NY, 11598, 1014, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-08-16 Address 1036 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230816003204 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
230519001734 2023-05-19 BIENNIAL STATEMENT 2022-03-01
200320060031 2020-03-20 BIENNIAL STATEMENT 2020-03-01
180402007278 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160506006089 2016-05-06 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State