Search icon

FLORA R. SI CPA, P.C.

Company Details

Name: FLORA R. SI CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854215
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 41 ELIZABETH ST # 502, NEW YORK, NY, United States, 10013
Address: 41 ELIZABETH ST SUITE 502, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORA R SI Chief Executive Officer 41 ELIZABETH ST # 502, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
FLORA R. SI CPA, P.C. DOS Process Agent 41 ELIZABETH ST SUITE 502, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-01-08 2021-01-20 Address 41 ELIZABETH ST SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-01-13 2019-01-08 Address 41 ELIZABETH ST # 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-02-23 2015-01-13 Address 221 CANAL ST, 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-02-23 2015-01-13 Address 221 CANAL ST, 405, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-01-09 2015-01-13 Address 221 CANAL STREET #405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060682 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190108060972 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170120006386 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150113007486 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130812006345 2013-08-12 BIENNIAL STATEMENT 2013-01-01
110308002687 2011-03-08 BIENNIAL STATEMENT 2011-01-01
100208002428 2010-02-08 BIENNIAL STATEMENT 2009-01-01
070321002514 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050223002415 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030109000176 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-04 No data 221 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State