Name: | WOJESKI & COMPANY CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103455 |
ZIP code: | 12061 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 BLOOMINGDALE AVE, EAST GREENBUSH, NY, United States, 12061 |
Principal Address: | 159 WOLF RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOJESKI & COMPANY CPAS, P.C. | DOS Process Agent | 10 BLOOMINGDALE AVE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
DAVID WOJESKI | Chief Executive Officer | 159 WOLF RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2021-02-23 | Address | 159 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-01-24 | 2021-02-23 | Address | 75 TROY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2019-12-12 | Address | 75 TROY RD, EAST GREENBUSH, NY, 12601, USA (Type of address: Service of Process) |
1999-01-15 | 2001-01-24 | Address | 202 COLUMBIA TPKE, BOX 339, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2001-01-24 | Address | 202 COLUMBIA TPKE, BOX 339, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060398 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
191212000544 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
190107060807 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006916 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150305006111 | 2015-03-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State