Name: | DUBIN & ASSOCIATES CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1994 (31 years ago) |
Entity Number: | 1804950 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 Broadhollow Rd, Suite 306, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R DUBIN | Chief Executive Officer | 510 BROADHOLLOW RD, SUITE 306, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DUBIN & ASSOCIATES CPA'S, P.C. | DOS Process Agent | 510 Broadhollow Rd, Suite 306, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 510 BROADHOLLOW RD, SUITE 306, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2024-01-02 | Address | 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2024-01-02 | Address | 50 JERICHO TPKE #201, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1994-03-21 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007115 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
140311006200 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120420002898 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
110124000017 | 2011-01-24 | ANNULMENT OF DISSOLUTION | 2011-01-24 |
DP-1753905 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State