Search icon

ROBERT KAWA, C.P.A., P.C.

Company Details

Name: ROBERT KAWA, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Aug 1997 (28 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 2174745
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2649 JAMES STREET, SUITE 105, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. KAWA Chief Executive Officer 2649 JAMES STREET, SUITE 105, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
ROBERT W. KAWA DOS Process Agent 2649 JAMES STREET, SUITE 105, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2019-08-07 2022-02-18 Address 2649 JAMES STREET, SUITE 105, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2019-08-07 2022-02-18 Address 2649 JAMES STREET, SUITE 105, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1999-09-13 2019-08-07 Address 614 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1999-09-13 2019-08-07 Address 614 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1999-09-13 2019-08-07 Address 614 N. SALINA ST., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218000342 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
190807060083 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170801006380 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008159 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006195 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State