Search icon

DAVID J. FLEISCHMANN CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID J. FLEISCHMANN CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 1999 (26 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 2389041
ZIP code: 34202
County: Erie
Place of Formation: New York
Address: 7445 SEACROFT COVE, LAKEWOOD RANCH, NY, United States, 34202
Principal Address: 45 BRIAR HILL RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CLEMENS DOS Process Agent 7445 SEACROFT COVE, LAKEWOOD RANCH, NY, United States, 34202

Chief Executive Officer

Name Role Address
DAVID J FLEISCHMANN Chief Executive Officer 2425 SWEET HOME ROAD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2019-06-03 2023-06-06 Address 7445 SEACROFT COVE, LAKEWOOD RANCH, NY, 34202, USA (Type of address: Service of Process)
2017-06-01 2023-06-06 Address 2425 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-01 Address 8205 MAIN ST STE 13, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-06-20 2015-06-01 Address 8205 MAIN ST STE 14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-06-20 2019-06-03 Address 8226 NORTH MAIN ST, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606005008 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
210607060058 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060142 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006040 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006143 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State