FLEMING & ASSOCIATE C.P.A., P.C.
Headquarter
Name: | FLEMING & ASSOCIATE C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1995 (30 years ago) |
Date of dissolution: | 05 May 2020 |
Entity Number: | 1974264 |
ZIP code: | 07302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1 GREENE ST, #215, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLEMING & ASSOCIATE C.P.A., P.C. | DOS Process Agent | 1 GREENE ST, #215, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
DOUG BEUBE | Agent | 69 FORT GREENE PLACE, BROOKLYN, NY, 11217 |
Name | Role | Address |
---|---|---|
JOANN FLEMING | Chief Executive Officer | 1 GREENE ST, # 215, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-30 | 2017-11-07 | Address | 1 GREENE ST #215, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2015-11-04 | 2017-06-30 | Address | 1 GREENE ST, # 215, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
2013-11-13 | 2015-11-04 | Address | 4-75 48 AVE, 3807, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office) |
2013-11-13 | 2015-11-04 | Address | 4-75 48 AVE, 3807, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2013-11-13 | 2015-11-04 | Address | 4-75 48 AVE, 3807, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505000122 | 2020-05-05 | CERTIFICATE OF DISSOLUTION | 2020-05-05 |
171107006016 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
170630000003 | 2017-06-30 | CERTIFICATE OF CHANGE | 2017-06-30 |
151104006050 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131113006149 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State