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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK E.MALARA, CPA P.C. 401K PLAN | 2023 | 134153411 | 2024-05-28 | FRANK E. MALARA CPA, P.C. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | FRANK MALARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 541211 |
Sponsor’s telephone number | 9142195660 |
Plan sponsor’s address | 84 BUSINESS PARK DR, SUITE 113, ARMONK, NY, 10504 |
Signature of
Role | Plan administrator |
Date | 2023-06-01 |
Name of individual signing | FRANK MALARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 541211 |
Sponsor’s telephone number | 9142195660 |
Plan sponsor’s address | 84 BUSINESS PARK DR, SUITE 113, ARMONK, NY, 10504 |
Signature of
Role | Plan administrator |
Date | 2023-02-10 |
Name of individual signing | FRANK MALARA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 541211 |
Sponsor’s telephone number | 9142195660 |
Plan sponsor’s address | 84 BUSINESS PARK DR, SUITE 113, ARMONK, NY, 10504 |
Signature of
Role | Plan administrator |
Date | 2023-02-03 |
Name of individual signing | FRANK MALARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 541211 |
Sponsor’s telephone number | 9142195660 |
Plan sponsor’s address | 84 BUSINESS PARK DR, SUITE 211, ARMONK, NY, 10504 |
Signature of
Role | Plan administrator |
Date | 2021-08-02 |
Name of individual signing | FRANK MALARA |
Name | Role | Address |
---|---|---|
FRANK E. MALARA, CPA, P.C. | DOS Process Agent | 84 Business Park Drive, 113, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
FRANK E. MALARA, CPA | Chief Executive Officer | 84 BUSINESS PARK DRIVE, STE 113, ARMONK, NY, United States, 10504 |
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) |
2011-03-03 | 2017-01-23 | Address | 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2003-03-03 | 2011-03-03 | Address | 892 ROUTE 35 / PO BOX 354, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2011-03-03 | Address | 892 ROUTE 35 / PO BOX 354, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-24 | 2011-03-03 | Address | PO BOX 354 892 ROUTE 35, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
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 |
150115006342 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130221006348 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110303002439 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
090220002456 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
070201002227 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State