Search icon

CHARLES A. KERNER, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES A. KERNER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1997 (28 years ago)
Entity Number: 2159162
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 78 Gateway, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES KERNER DOS Process Agent 78 Gateway, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
CHARLES KERNER Chief Executive Officer 78 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 261 W. 35TH ST., STE. 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-04-03 2023-11-15 Address 261 W. 35TH ST., STE. 1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-03 2023-11-15 Address 261 W. 35TH ST., STE. 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115001855 2023-11-15 BIENNIAL STATEMENT 2023-07-01
220511003207 2022-05-11 BIENNIAL STATEMENT 2021-07-01
170705006531 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170403006160 2017-04-03 BIENNIAL STATEMENT 2015-07-01
130806002011 2013-08-06 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State