Search icon

RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852514
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 W 33RD STREET, STE. 11A, NEW YORK, NY, United States, 10001
Principal Address: 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. CHIU Chief Executive Officer 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C. DOS Process Agent 131 W 33RD STREET, STE. 11A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-02 Address 131 W 33RD STREET, STE. 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-18 2025-01-02 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-15 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-01-04 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-06 2015-01-15 Address 401 BROADWAY / SUITE 309, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-06 2015-01-15 Address 401 BROADWAY / SUITE 309, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102004867 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230518003933 2023-05-18 BIENNIAL STATEMENT 2023-01-01
210104062818 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060318 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007720 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115007079 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130107006560 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002899 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090106002279 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118002783 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State