Search icon

FRUCHTER, ROSEN AND COMPANY, C.P.A.'S., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 WEST 56TH STREET, SUITE 1804, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEONARD FRUCHTER Chief Executive Officer 156 WEST 56TH STREET, SUITE 1804, NEW YORK, NY, United States, 10019

History

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)

Filings

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