Name: | THOMAS J. BURKE C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1995 (29 years ago) |
Entity Number: | 1981732 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Address: | 81 JOLUDOW DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 JOLUDOW DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THOMAS J BURKE | Chief Executive Officer | 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2025-04-30 | Address | 550 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-12-14 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-14 | 2025-04-30 | Address | 81 JOLUDOW DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025528 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
040112002131 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
020109002913 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000107002209 | 2000-01-07 | BIENNIAL STATEMENT | 1999-12-01 |
971209002513 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State