PAUL A. STREBEL, C.P.A., P.C.

Name: | PAUL A. STREBEL, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1995 (30 years ago) |
Entity Number: | 1984747 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 944 DRYDEN ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A STREBEL | Chief Executive Officer | 944 DRYDEN ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 944 DRYDEN ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2025-06-03 | Address | 944 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2025-06-03 | Address | 944 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1997-12-03 | 2006-01-20 | Address | 400 WARREN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2006-01-20 | Address | 400 WARREN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1995-12-26 | 2006-01-20 | Address | 400 WARREN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603004830 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
131223002245 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120113002298 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091215002307 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071207002028 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State