Search icon

GARY S. MAYERSON & ASSOCIATES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
BIELORY CPA, LLC DOS Process Agent 330 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GARY S MAYERSON Chief Executive Officer 330 W 38TH ST, STE 600, NEW YORK, NY, United States, 10018

History

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)

Filings

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