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
Name | Role | Address |
---|---|---|
WILLIAM M MCCARTHY CPA | DOS Process Agent | 214 SAN MARCO AVE, ST AUGUSTINE, FL, United States, 32084 |
Name | Role | Address |
---|---|---|
WILLIAM M ACCARTHY | Chief Executive Officer | 214 SAW MARO AVE G CIR, ST AUGUSTINE, FL, United States, 32084 |
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) |
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