Search icon

FRANK E. MALARA, CPA, P.C.

Company Details

Name: FRANK E. MALARA, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597981
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 84 BUSINESS PARK DRIVE, STE 113, ARMONK, NY, United States, 10504
Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK E. MALARA, CPA, P.C. DOS Process Agent 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
FRANK E. MALARA, CPA Chief Executive Officer 84 BUSINESS PARK DRIVE, STE 113, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
134153411
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 84 BUSINESS PARK DRIVE, STE 113, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 84 BUSINESS PARK DRIVE, STE 211, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-01-15 2025-01-02 Address 84 BUSINESS PARK DRIVE, STE 211, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-01-23 2019-01-15 Address 87 FOX RUN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2011-03-03 2025-01-02 Address 84 BUSINESS PARK DRIVE, STE 211, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001395 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230201005600 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210827000778 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190115060117 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170123006116 2017-01-23 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State