Search icon

GARFINKEL CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARFINKEL CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1972 (53 years ago)
Entity Number: 246033
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DR STE 310, PLAINVIEW, NY, United States, 11803
Principal Address: 255 EXECUTIVE DRIVE, SUITE 310, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY GARFINKEL Chief Executive Officer 32 UPPER DRIVE N, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
GARFINKEL CPA, P.C. DOS Process Agent 255 EXECUTIVE DR STE 310, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 32 UPPER DRIVE N, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-03-15 Address 255 EXECUTIVE DR STE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-05-17 2024-03-15 Address 32 UPPER DRIVE N, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-02-21 2016-11-01 Address 255 EXECUTIVE DRIVE SUITE 310, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-16 2016-05-17 Address 3 RIDGE DR, OLD WESTBURY, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315002265 2024-03-15 BIENNIAL STATEMENT 2024-03-15
201102062061 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007037 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006723 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160517002034 2016-05-17 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State