Search icon

PAUL WASSERMAN, C.P.A. P.C.

Company Details

Name: PAUL WASSERMAN, C.P.A. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 23 Mar 2016
Entity Number: 1926554
ZIP code: 10570
County: New York
Place of Formation: New York
Address: 4 ELIZABETH COURT, BRIARCLIFF MANOR, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ELIZABETH COURT, BRIARCLIFF MANOR, NY, United States, 10570

Chief Executive Officer

Name Role Address
PAUL WASSERMAN Chief Executive Officer 4 ELIZABETH COURT, BRIARCLIFF MANOR, NY, United States, 10570

History

Start date End date Type Value
2009-05-01 2013-06-04 Address 48 PEACHTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2009-05-01 2013-06-04 Address 48 PEACHTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2001-05-17 2013-06-04 Address 48 PEACH TREE LN, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2001-05-17 2009-05-01 Address 525 NORTH BROADWAY, STE 210, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2001-05-17 2009-05-01 Address 525 NORTH BROADWAY, STE 210, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160323000871 2016-03-23 CERTIFICATE OF DISSOLUTION 2016-03-23
130604002269 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110601002602 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090501002918 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070626002355 2007-06-26 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State