Name: | HOWARD E. MADLIN CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2001 (24 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 2689839 |
ZIP code: | 12208 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 DAVIS CT, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E. MADLIN CPA, P.C. | DOS Process Agent | 11 DAVIS CT, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
HOWARD E MADLIN | Chief Executive Officer | 11 DAVIS CT, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2015-10-06 | Address | 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2013-11-01 | 2015-10-06 | Address | 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2015-10-06 | Address | 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2003-10-03 | 2013-11-01 | Address | 1 FINNEGAN LANE, SUFFERN, NY, 10901, 3922, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2013-11-01 | Address | 1 FINNEGAN LANE, SUFFERN, NY, 10901, 3922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000452 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
171003006643 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006085 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131101006224 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111020002600 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State