Search icon

SHORETZ & COMPANY CPA'S, P.C.

Company Details

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

Agent

Name Role Address
MORRIS SHORETZ Agent 232 MADISON AVE, SUITE 906, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVE, SUITE 906, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MORRIS SHORETZ Chief Executive Officer 232 MADISON AVE, FLOOR 9, NEW YORK, NY, United States, 10016

History

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)

Filings

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