Name: | FIELD & KUAN CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1996 (29 years ago) |
Entity Number: | 2011599 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 TUDOR CITY PLACE, LOBBY #9, NEW YORK, NY, United States, 10017 |
Principal Address: | 5 TUDOR CITY PLACE, LOBBY 9, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIAN JAN KUAN | Chief Executive Officer | 5 TUDOR CITY PLACE, LOBBY 9, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TIAN JAN KUAN | DOS Process Agent | 5 TUDOR CITY PLACE, LOBBY #9, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 5 TUDOR CITY PLACE, LOBBY 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-10-11 | 2024-09-18 | Address | 5 TUDOR CITY PLACE, LOBBY 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-10-11 | 2024-09-18 | Address | 5 TUDOR CITY PLACE, LOBBY 9, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-05-20 | 2019-10-11 | Address | 500 N BROADWAY, STE 239, JERIHCO, NY, 11753, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2019-10-11 | Address | 36 HIGHFIELD CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001491 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220609003452 | 2022-06-09 | BIENNIAL STATEMENT | 2022-03-01 |
200305060543 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
191011060225 | 2019-10-11 | BIENNIAL STATEMENT | 2018-03-01 |
140502002446 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State