Search icon

MSPC CERTIFIED PUBLIC ACCOUNTANTS AND ADVISORS, P.C.

Company Details

Name: MSPC CERTIFIED PUBLIC ACCOUNTANTS AND ADVISORS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2166981
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Principal Address: 340 NORTH AVENUE EAST, 3RD FL, CRANFORD, NJ, United States, 07016
Address: 546 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JON S. GAGLIARDI Chief Executive Officer 340 NORTH AVENUE EAST, 3RD FL, CRANFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
MSPC CERTIFIED PUBLIC ACCOUNTANTS AND ADVISORS, P.C. DOS Process Agent 546 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 340 NORTH AVENUE EAST, 3RD FL, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 340 NORTH AVENUE, 3RD FL, CRANFORD, NJ, 07016, 2461, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-07-06 Address 340 NORTH AVENUE, 3RD FL, CRANFORD, NJ, 07016, 2461, USA (Type of address: Chief Executive Officer)
2017-07-05 2019-07-15 Address 340 NORTH AVENUE, CRANFORD, NJ, 07016, 2461, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-07-06 Address 546 5TH AVE, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-07-09 2017-07-05 Address 340 NORTH AVENUE, 3RD FL, CRANFORD, NJ, 07016, 2496, USA (Type of address: Principal Executive Office)
2009-11-04 2017-07-05 Address 340 NORTH AVENUE, CRANFORD, NJ, 07016, 2496, USA (Type of address: Chief Executive Officer)
2009-11-04 2013-07-09 Address 340 NORTH AVENUE, CRANFORD, NJ, 07016, 2496, USA (Type of address: Principal Executive Office)
2009-11-04 2013-07-09 Address 546 5TH AVE, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-21 2009-11-04 Address 708 3RD AVE, 1ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001171 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210706001563 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190715060476 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170705006668 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150715006246 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130709007000 2013-07-09 BIENNIAL STATEMENT 2013-07-01
120723000108 2012-07-23 CERTIFICATE OF AMENDMENT 2012-07-23
110802002073 2011-08-02 BIENNIAL STATEMENT 2011-07-01
091104002936 2009-11-04 BIENNIAL STATEMENT 2009-07-01
070821003055 2007-08-21 BIENNIAL STATEMENT 2007-07-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State