Name: | SHORETZ & COMPANY CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2001 (23 years ago) |
Entity Number: | 2669584 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 232 MADISON AVE, SUITE 906, NEW YORK, NY, United States, 10016 |
Principal Address: | 232 MADISON AVE, FLOOR 9, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS SHORETZ | Agent | 232 MADISON AVE, SUITE 906, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 MADISON AVE, SUITE 906, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MORRIS SHORETZ | Chief Executive Officer | 232 MADISON AVE, FLOOR 9, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-08-04 | Address | 14 E 4TH ST, FLOOR 4, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2013-08-08 | 2014-08-07 | Address | 14 EAST 4TH STREET, SUITE 4O8, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-08-10 | 2013-08-08 | Address | PO BOX 816, 35 BARROWS HEIGHTS LANE, DORSET, VT, 05251, USA (Type of address: Service of Process) |
2005-10-28 | 2015-08-04 | Address | 73 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2013-08-08 | Address | 14 E 4TH ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2011-08-10 | Address | 6 WALWORTH AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816006114 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
150804006544 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140807000270 | 2014-08-07 | CERTIFICATE OF CHANGE | 2014-08-07 |
130808006479 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110810002716 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090722002573 | 2009-07-22 | BIENNIAL STATEMENT | 2009-08-01 |
070808002252 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051028002361 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
010810000256 | 2001-08-10 | CERTIFICATE OF INCORPORATION | 2001-08-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State