Search icon

JAY R.HOROWITZ C.P.A. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY R.HOROWITZ C.P.A. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Mar 2003 (22 years ago)
Date of dissolution: 19 Feb 2019
Entity Number: 2883134
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 370 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, United States, 10017
Address: 370 LEXINGTON AVENUE, SUITE 1800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVENUE, SUITE 1800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAY R HOROWITZ Chief Executive Officer 5424 FOUNTAINS DRIVE SOUTH, LAKE WORTH, FL, United States, 33467

Form 5500 Series

Employer Identification Number (EIN):
141882987
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-08 2013-03-07 Address 300 E 74TH ST, APT 28G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-04-08 Address SUITE 1800, 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190219001114 2019-02-19 CERTIFICATE OF DISSOLUTION 2019-02-19
130307006687 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002417 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224003124 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070326003505 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State