Search icon

STEPHEN MERRILL WICKS, C.P.A., P.C.

Company Details

Name: STEPHEN MERRILL WICKS, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933349
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 490 MAIN STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN MERRILL WICKS, C.P.A., P.C. DOS Process Agent 490 MAIN STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEPHEN MERRILL WICKS Chief Executive Officer 490 MAIN STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 490 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 490 MAIN STREET, NORTHPORT, NY, 11768, 1980, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-06-01 Address 490 MAIN STREET, NORTHPORT, NY, 11768, 1980, USA (Type of address: Service of Process)
2015-06-02 2017-06-01 Address 490 MAIN STREET, NORTHPORT, NY, 11780, USA (Type of address: Service of Process)
2015-06-02 2023-06-01 Address 490 MAIN STREET, NORTHPORT, NY, 11768, 1980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601001327 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210630003047 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190625060039 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170601006589 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006792 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State