INSERO & COMPANY CPAS, P.C.

Name: | INSERO & COMPANY CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1973 (52 years ago) |
Entity Number: | 237389 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 Clinton Square, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY E. CATARISANO | Chief Executive Officer | 300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
INSERO & COMPANY CPAS, P.C. | DOS Process Agent | 300 Clinton Square, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 2 STATE ST, STE 300, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-06-12 | 2024-10-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-12-01 | 2023-12-01 | Address | 2 STATE ST, STE 300, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002493 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
231201040761 | 2023-12-01 | BIENNIAL STATEMENT | 2023-10-01 |
131113002091 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
120113002292 | 2012-01-13 | BIENNIAL STATEMENT | 2011-10-01 |
091006002448 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State