Name: | SCOTT T. ANDERSON CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 May 1995 (30 years ago) |
Entity Number: | 1922860 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 825 East Jericho Tpke, Huntington Station, NY, United States, 11746 |
Principal Address: | 825 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT T. ANDERSON | Chief Executive Officer | 825 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
SCOTT T. ANDERSON, CPA | DOS Process Agent | 825 East Jericho Tpke, Huntington Station, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | PO BOX 425, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 825 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2023-05-01 | Address | PO BOX 425, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2007-05-09 | 2023-05-01 | Address | PO BOX 425, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2007-05-09 | Address | PO BOX 425, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002266 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221207001457 | 2022-12-07 | BIENNIAL STATEMENT | 2021-05-01 |
170501006023 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150501006415 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006329 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State