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
Name | Role | Address |
---|---|---|
ARNOLD K SCHAFFER | Chief Executive Officer | 25 NEPTUNE BLVD, APT 8-T, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CROSSWAYS, PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
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) |
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