Name: | SALLY STERMAN, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 25 Feb 2008 |
Entity Number: | 1826585 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 400 W 43RD ST / #16A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY STERMAN | Chief Executive Officer | 400 W 43RD ST / #16A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SALLY STERMAN | DOS Process Agent | 400 W 43RD ST / #16A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2006-06-09 | Address | 400 WEST 43RD ST, #16A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2006-06-09 | Address | 400 WEST 43RD ST, #16A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2006-06-09 | Address | 400 WEST 43RD ST, #16A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-06-06 | 2002-06-05 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080225000100 | 2008-02-25 | CERTIFICATE OF DISSOLUTION | 2008-02-25 |
060609002021 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040708002476 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020605002277 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
940606000407 | 1994-06-06 | CERTIFICATE OF INCORPORATION | 1994-06-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State