Search icon

MINSKY & COTTONE, CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MINSKY & COTTONE, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (31 years ago)
Entity Number: 1844043
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 591 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MINSKY & COTTONE, CPA'S, P.C. DOS Process Agent 591 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOANN COTTONE Chief Executive Officer 1211 6TH AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2021-11-30 2021-11-30 Address 1211 6TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-11-30 2021-11-30 Address 591 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, 11530, 4779, USA (Type of address: Chief Executive Officer)
2020-08-04 2021-11-30 Address 591 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, 11530, 4779, USA (Type of address: Chief Executive Officer)
2020-08-04 2021-11-30 Address 591 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2018-08-27 2020-08-04 Address 591 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, 4779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211130000846 2021-11-30 AMENDMENT TO BIENNIAL STATEMENT 2021-11-30
200804061782 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180827006002 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160803006239 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006089 2014-08-07 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State