Name: | MICHAEL J. DIMOLA CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1996 (29 years ago) |
Entity Number: | 2071067 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Principal Address: | 101 N MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J DIMOLA | Chief Executive Officer | 101 N MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MICHAEL J. DIMOLA CPA, P.C. | DOS Process Agent | 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-05 | 2024-10-05 | Address | 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-05 | Address | 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1998-10-05 | 2020-10-05 | Address | 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1998-10-05 | 2024-10-05 | Address | 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1998-10-05 | Address | 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241005000186 | 2024-10-05 | BIENNIAL STATEMENT | 2024-10-05 |
221128001680 | 2022-11-28 | BIENNIAL STATEMENT | 2022-10-01 |
201005061474 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181016006221 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161019006187 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State