Search icon

RICHARD E. MELTSNER, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD E. MELTSNER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 2001 (24 years ago)
Date of dissolution: 03 Oct 2018
Entity Number: 2590403
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 171 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD E. MELTSNER, DOS Process Agent 171 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD E MELTSNER Chief Executive Officer 171 ANCHOR LANE, WEST BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2013-02-19 2015-04-27 Address 250 WEST 50TH STREET STE 14M, NEW YORK, NY, 10019, 6718, USA (Type of address: Service of Process)
2013-02-19 2015-04-27 Address 250 WEST 50TH STREET STE 14M, NEW YORK, NY, 10019, 6718, USA (Type of address: Chief Executive Officer)
2013-02-19 2015-04-27 Address 250 WEST 50TH STREET STE 14M, NEW YORK, NY, 10019, 6718, USA (Type of address: Principal Executive Office)
2009-01-16 2013-02-19 Address 510 WEST 52ND STREET, STE 21M, NEW YORK, NY, 10019, 5299, USA (Type of address: Service of Process)
2009-01-16 2013-02-19 Address 510 WEST 52ND STREET, STE 21M, NEW YORK, NY, 10019, 5299, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181003000138 2018-10-03 CERTIFICATE OF DISSOLUTION 2018-10-03
150427006142 2015-04-27 BIENNIAL STATEMENT 2015-01-01
130219002487 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110203002408 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090116002766 2009-01-16 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State