Name: | RONNIE MILLMAN ZOLIN, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1996 (29 years ago) |
Entity Number: | 2082706 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNIE MILLMAN ZOLIN, CPA, P.C. | DOS Process Agent | 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
RONNIE MILLMAN ZOLIN | Chief Executive Officer | 66 JEFFERSON AVENUE, ROSLYN, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 66 JEFFERSON AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 66 JEFFERSON AVENUE, ROSLYN, NY, 11577, 1238, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-07 | Address | 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-11-01 | 2020-11-02 | Address | 63 WATERBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000991 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221101002403 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062986 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181113006115 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161101006825 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State