Search icon

WILLIAM M. MCCARTHY CPA, P.C.

Company Details

Name: WILLIAM M. MCCARTHY CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240372
ZIP code: 32084
County: Suffolk
Place of Formation: New York
Address: 214 SAN MARCO AVE, ST AUGUSTINE, FL, United States, 32084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM M MCCARTHY CPA DOS Process Agent 214 SAN MARCO AVE, ST AUGUSTINE, FL, United States, 32084

Chief Executive Officer

Name Role Address
WILLIAM M ACCARTHY Chief Executive Officer 214 SAW MARO AVE G CIR, ST AUGUSTINE, FL, United States, 32084

History

Start date End date Type Value
2010-04-05 2012-05-08 Address 506 WOODED CROSSING CIR, ST AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-05 Address 149-1 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-03-13 2010-04-05 Address 149-1 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-03-06 2008-03-13 Address 93A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2002-03-06 2008-03-13 Address 93A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2000-05-15 2010-04-05 Address 36 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-03-06 Address 36 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-03-19 2002-03-06 Address 36 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516002241 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120508002473 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100405002537 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080313003280 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060413003496 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040318002873 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020306002535 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000515002620 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980319000199 1998-03-19 CERTIFICATE OF INCORPORATION 1998-03-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State