Name: | THOMAS C. VARVARO CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1999 (26 years ago) |
Entity Number: | 2405488 |
ZIP code: | 29466 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2801 Rosedown Point, Mount Pleasant, SC, United States, 29466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. VARVARO CPA, P.C. | DOS Process Agent | 2801 Rosedown Point, Mount Pleasant, SC, United States, 29466 |
Name | Role | Address |
---|---|---|
THOMAS C VARVARO CPA | Chief Executive Officer | 2801 ROSEDOWN POINT, MOUNT PLEASANT, SC, United States, 29466 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1160 EAST JERICHO TURNPIKE, SUITE 115, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 2801 ROSEDOWN POINT, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-02 | 2024-12-30 | Address | 1160 EAST JERICHO TURNPIKE, SUITE 115, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-12-30 | Address | 1160 EAST JERICHO TURNPIKE, SUITE 115, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017359 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
190802060158 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006813 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150810006089 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130809006618 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State