Name: | SHELDON P. BRANSKY, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2000 (24 years ago) |
Date of dissolution: | 03 Jul 2015 |
Entity Number: | 2576760 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON P. BRANSKY | Chief Executive Officer | 570 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 SEVENTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-28 | 2010-11-16 | Address | 570 SEVENTH AVENUE, SUITE 2103, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-10-28 | 2010-11-16 | Address | 570 SEVENTH AVENUE, SUITE 2103, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-10-28 | 2010-11-16 | Address | 570 SEVENTH AVENUE, SUITE 2103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2008-10-28 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2008-10-28 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2008-10-28 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-10-21 | 2006-10-25 | Address | 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2006-10-25 | Address | 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-11-22 | 2006-10-25 | Address | 570 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703000450 | 2015-07-03 | CERTIFICATE OF DISSOLUTION | 2015-07-03 |
141121006100 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121120006156 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101116002601 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081028002671 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061025002231 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041228002554 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021021002124 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001122000093 | 2000-11-22 | CERTIFICATE OF INCORPORATION | 2000-11-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State