Name: | ROBERT H. JONES, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1995 (30 years ago) |
Entity Number: | 1895319 |
ZIP code: | 10518 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
ROBERT H JONES CPA | Chief Executive Officer | 5 SILKMAN LN, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2003-05-16 | Address | 200 E. POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1999-03-04 | 2003-05-16 | Address | 200 E. POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2003-05-16 | Address | 200 E. POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-04-09 | 1999-03-04 | Address | 188 E. POST RD., SUITE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 1999-03-04 | Address | C/O STERNAU & SHULMAN, CPA'S, 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-04-09 | 1999-03-04 | Address | 188 E. POST RD., SUITE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1997-04-09 | Address | 188 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090330002466 | 2009-03-30 | BIENNIAL STATEMENT | 2009-02-01 |
070402002479 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050311002941 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030516002913 | 2003-05-16 | BIENNIAL STATEMENT | 2003-02-01 |
010315002447 | 2001-03-15 | BIENNIAL STATEMENT | 2001-02-01 |
990304002268 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970409002214 | 1997-04-09 | BIENNIAL STATEMENT | 1997-02-01 |
950216000217 | 1995-02-16 | CERTIFICATE OF INCORPORATION | 1995-02-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State