Search icon

MOSKOWITZ & ASSOCIATES CPAS P.C.

Company Details

Name: MOSKOWITZ & ASSOCIATES CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097685
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN MOSKOWITZ CPA DOS Process Agent 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
STEVEN MOSKOWITZ CPA Chief Executive Officer 660 WHITE PLAINS RD, 5TH FL, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133923827
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-10 2021-01-04 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1999-02-19 2003-01-10 Address 14 COOK LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1999-02-19 2003-01-10 Address 14 COOK LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1999-02-19 2003-01-10 Address 14 COOK LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1997-01-02 1999-02-19 Address #2G, 225 SCHRADE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062973 2021-01-04 BIENNIAL STATEMENT 2021-01-01
161202000016 2016-12-02 CERTIFICATE OF AMENDMENT 2016-12-02
130107006657 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110127002422 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090102002719 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State