STEVEN B. HYAMS, CPA, P.C.

Name: | STEVEN B. HYAMS, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1998 (27 years ago) |
Entity Number: | 2292674 |
ZIP code: | 89128 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7500 W LAKE MEAD BLVD STE 9644, 22 JERICHO TURNPIKE / S-10, LAS VEGAS, NV, United States, 89128 |
Principal Address: | 7500 W LAKE MEAD BLVD, SUITE 9644, LAS VEGAS, NV, United States, 89128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN B HYAMS | Chief Executive Officer | 7500 W LAKE MEAD BLVD, SUITE 9644, LAS VEGAS, NV, United States, 89128 |
Name | Role | Address |
---|---|---|
ERNEST T. BARTOL, ESQ | DOS Process Agent | 7500 W LAKE MEAD BLVD STE 9644, 22 JERICHO TURNPIKE / S-10, LAS VEGAS, NV, United States, 89128 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2016-08-01 | Address | 10624 S EASTERN AVE, SUITE A442, HENDERSON, NV, 89052, USA (Type of address: Principal Executive Office) |
2011-12-06 | 2016-08-01 | Address | 10624 SOUTH EASTERN AVE, SUITE A-442, HENDERSON, NV, 89052, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2012-08-21 | Address | 17 EAST OLD COUNTRY ROAD, UNIT B #325, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2011-12-06 | 2020-08-03 | Address | MURPHY, BARTOL & O'BRIEN, LLP, 22 JERICHO TURNPIKE / S-103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2011-12-02 | 2011-12-06 | Address | 22 JERICHO TURNPIKE, (SUITE 103), MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060671 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006308 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006338 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006409 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120821006084 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State