Name: | CILIBERTI, C.P.A, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1997 (28 years ago) |
Entity Number: | 2131913 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 520 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Address: | 520 BEDFORD ROAD, PPLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P CILIBERTI | Chief Executive Officer | 520 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JAMES P CILIBERTI | DOS Process Agent | 520 BEDFORD ROAD, PPLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-04-17 | Address | 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-06-26 | Address | 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-04-17 | Address | 520 BEDFORD ROAD, PPLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002762 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230626004639 | 2023-06-26 | BIENNIAL STATEMENT | 2023-04-01 |
210401060656 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190418060130 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170710006685 | 2017-07-10 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State