GREGORY ZORAIAN C.P.A., P.C.

Name: | GREGORY ZORAIAN C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1995 (30 years ago) |
Entity Number: | 1899316 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 HAMLET DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 HAMLET DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
GREGORY ZORAIAN | Chief Executive Officer | 15 HAMLET DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 2 LONGFIELD DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 15 HAMLET DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 2024-02-22 | Address | 2 LONGFIELD DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-02 | 2024-02-22 | Address | 514 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003430 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
130419002452 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110404002101 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090409003080 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070329002445 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State