Name: | GARY S. MAYERSON & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2870139 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018 |
Principal Address: | 330 W 38TH ST, STE 600, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIELORY CPA, LLC | DOS Process Agent | 330 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GARY S MAYERSON | Chief Executive Officer | 330 W 38TH ST, STE 600, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2021-02-01 | Address | 38 MAPLE MOOR LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2015-02-02 | 2017-02-01 | Address | ATT: KIKI BIELORY, 38 MAPLE MOOR LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2011-03-09 | 2015-02-02 | Address | ATT: KIKI BIELORY, CPA, 350 FIFTH AVE. SUITE 6820, NEW YORK, NY, 10018, 0179, USA (Type of address: Service of Process) |
2005-06-15 | 2009-03-27 | Address | 330 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2011-03-09 | Address | ATT: KIKI BIELORY, CPA, 350 FIFTH AVE. SUITE 6820, NEW YORK, NY, 10018, 0179, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060599 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060399 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007069 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007769 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130313006589 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110309002809 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090327002683 | 2009-03-27 | BIENNIAL STATEMENT | 2009-02-01 |
070321002121 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050615002071 | 2005-06-15 | BIENNIAL STATEMENT | 2005-02-01 |
030213000600 | 2003-02-13 | CERTIFICATE OF INCORPORATION | 2003-02-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State