Name: | PETER YURKOWSKI, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 2123321 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10121 |
Principal Address: | 2 PENN PLAZA, SUITE 1500 15TH FL, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
PETER YURKOWSKI | Chief Executive Officer | 2889 HIGHWAY 35 NORTH, HAZLET, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-18 | 2011-03-28 | Address | 352 7TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-03-18 | 2011-03-28 | Address | 352 7TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-03-18 | 2011-03-28 | Address | 352 7TH AVE, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-03-17 | 1999-03-18 | Address | 363 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000179 | 2016-10-13 | CERTIFICATE OF DISSOLUTION | 2016-10-13 |
110328002379 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090305002980 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070323002878 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050406002331 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030227002927 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010320002016 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990318002288 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970317000254 | 1997-03-17 | CERTIFICATE OF INCORPORATION | 1997-03-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State