Search icon

MICHAEL HABER, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL HABER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Feb 2000 (25 years ago)
Date of dissolution: 24 Jan 2022
Entity Number: 2472720
ZIP code: 10804
County: Nassau
Place of Formation: New York
Address: 1270 NORTH AVE, APT. 2 D, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HABER DOS Process Agent 1270 NORTH AVE, APT. 2 D, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
MICHAEL HABER Chief Executive Officer 1270 NORTH AVE, APT. 2 D, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2012-03-07 2022-06-25 Address 1270 NORTH AVE, APT. 2 D, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2012-03-07 2022-06-25 Address 1270 NORTH AVE, APT. 2 D, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2002-02-01 2012-03-07 Address 60 WIMBLEDON DR, ROSLYN, NY, 11576, 3039, USA (Type of address: Chief Executive Officer)
2002-02-01 2012-03-07 Address 60 WIMBLEDON DR, ROSLYN, NY, 11576, 3039, USA (Type of address: Principal Executive Office)
2000-02-11 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220625000498 2022-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-24
140430002339 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120307002794 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100331003287 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080312003090 2008-03-12 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State