Search icon

C. ROBERT MULLER, C.P.A., P.C.

Company Details

Name: C. ROBERT MULLER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406690
ZIP code: 11718
County: Nassau
Place of Formation: New York
Address: 256 Orinoco Drive, Suite C, Brightwaters, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL MULLER Chief Executive Officer 256 ORINOCO DRIVE, SUITE C, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
CARL MULLER DOS Process Agent 256 Orinoco Drive, Suite C, Brightwaters, NY, United States, 11718

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 256 ORINOCO DRIVE, SUITE C, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 120 BROADWAY, SUITE A, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 120 BROADWAY, SUITE A, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2019-08-02 2023-08-01 Address 120 BROADWAY, SUITE A, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-08-10 2019-08-02 Address 17 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006202 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230203002003 2023-02-03 BIENNIAL STATEMENT 2021-08-01
190802060283 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006082 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161205006374 2016-12-05 BIENNIAL STATEMENT 2015-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State