Search icon

T&S CPA'S, P.C.

Company Details

Name: T&S CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 2001063
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS J. DEMOTT Chief Executive Officer 11 WEXFORD GLEN, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2015-01-15 2015-11-18 Name T&S CPA'S HOLDINGS, P.C.
1996-02-16 2015-01-15 Name DEMOTT & SMITH, CPA'S, P.C.
1996-02-16 1998-05-05 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170630000608 2017-06-30 CERTIFICATE OF DISSOLUTION 2017-06-30
151118000064 2015-11-18 CERTIFICATE OF AMENDMENT 2015-11-18
150115000899 2015-01-15 CERTIFICATE OF AMENDMENT 2015-01-15
140409002064 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120327002495 2012-03-27 BIENNIAL STATEMENT 2012-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State