Name: | STEVEN R. JONES, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1997 (28 years ago) |
Entity Number: | 2132957 |
ZIP code: | 12302 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN R JONES | Chief Executive Officer | 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
STEVEN R. JONES, CPA, P.C. | DOS Process Agent | 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-30 | 2021-04-01 | Address | 133 SARATOGA ROAD, SUITE 5, GLENVILLE, NY, 12302, 4108, USA (Type of address: Service of Process) |
2007-04-10 | 2013-04-30 | Address | 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2013-04-30 | Address | 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Service of Process) |
2007-04-10 | 2013-04-30 | Address | 106 DAWSON RD, SCOTIA, NY, 12302, 6000, USA (Type of address: Principal Executive Office) |
1999-04-15 | 2007-04-10 | Address | 106 DAWSON RD, CHARLTON, NY, 12302, 6000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060514 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
130430006224 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110415002336 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090320002336 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
070410002624 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State