Name: | FRUCHTER, ROSEN AND COMPANY, C.P.A.'S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2002 (22 years ago) |
Entity Number: | 2847633 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 WEST 56TH STREET, SUITE 1804, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 WEST 56TH STREET, SUITE 1804, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEONARD FRUCHTER | Chief Executive Officer | 156 WEST 56TH STREET, SUITE 1804, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-01 | 2011-01-05 | Address | 156 WEST 56TH STREET, SUITE 1902, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-12-01 | 2011-01-05 | Address | 156 WEST 56TH STREET, SUITE 1902, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-12-01 | 2011-01-05 | Address | 156 WEST 56TH STREET, SUITE 1902, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-12-19 | 2006-12-01 | Address | 217 BROADWAY STE 304, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224006245 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
121217002089 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110105002147 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081201002811 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061201002838 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
021231000695 | 2002-12-31 | CERTIFICATE OF AMENDMENT | 2002-12-31 |
021219000604 | 2002-12-19 | CERTIFICATE OF INCORPORATION | 2002-12-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State