Search icon

A.K. SCHAFFER CPA, P.C.

Company Details

Name: A.K. SCHAFFER CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1998 (27 years ago)
Date of dissolution: 09 Feb 2017
Entity Number: 2274925
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 80 CROSSWAYS, PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD K SCHAFFER Chief Executive Officer 25 NEPTUNE BLVD, APT 8-T, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CROSSWAYS, PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113439515
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-23 2015-05-08 Address 100 NORTH CENTRE AVE #203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-07-23 2015-05-08 Address 100 NORTH CENTRE AVE #203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-06-16 2015-05-08 Address 25 NEPTUNE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-07-23 Address 100 MERRICK RD / SUITE 420W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-06-16 2010-07-23 Address 100 MERRICK RD / SUITE 420W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170209000230 2017-02-09 CERTIFICATE OF DISSOLUTION 2017-02-09
150508002010 2015-05-08 BIENNIAL STATEMENT 2014-07-01
120730006226 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100723002867 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080716002447 2008-07-16 BIENNIAL STATEMENT 2008-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State