Name: | CHARLES F. PYE, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1995 (30 years ago) |
Date of dissolution: | 26 May 2004 |
Entity Number: | 1949777 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2333 GLENMARY AVE., LOUISVILLE, KY, United States, 40204 |
Address: | 117 EAST 29TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F. PYE | Chief Executive Officer | 2333 GLENMARY AVE., LOUISVILLE, KY, United States, 40204 |
Name | Role | Address |
---|---|---|
GALE STOPPERT | DOS Process Agent | 117 EAST 29TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 1999-11-15 | Address | BOX 57, COCHECTON CENTER, NY, 12727, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-11-15 | Address | 117 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-08-22 | 1999-11-15 | Address | 35 WEST 44TH ST 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040526001035 | 2004-05-26 | CERTIFICATE OF DISSOLUTION | 2004-05-26 |
031202002090 | 2003-12-02 | BIENNIAL STATEMENT | 2003-08-01 |
991115002459 | 1999-11-15 | BIENNIAL STATEMENT | 1999-08-01 |
970812002208 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950822000130 | 1995-08-22 | CERTIFICATE OF INCORPORATION | 1995-08-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State