Search icon

HOBERMAN, GOLDSTEIN & LESSER, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOBERMAN, GOLDSTEIN & LESSER, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (55 years ago)
Entity Number: 297352
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 W 37TH STR SUITE 600, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HOBERMAN Chief Executive Officer 252 W 37TH STR SUITE 600, NEW YORK, NY, United States, 10018

Agent

Name Role Address
ROBERT HOBERMAN Agent HOBERMAN,GOLDSTEIN & LESSER, 252 WEST 37TH STREET, STE. 600, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
HOBERMAN, GOLDSTEIN & LESSER, CPAS, P.C. DOS Process Agent 252 W 37TH STR SUITE 600, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132669370
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-14 2020-10-26 Address 252 W 37TH STR SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-02-07 2016-10-14 Address 226 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-02-07 2016-10-14 Address 226 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-02-07 2016-10-14 Address 226 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-01-13 2011-12-01 Name HOBERMAN, MILLER, GOLDSTEIN & LESSER, CPAS, P.C.

Filings

Filing Number Date Filed Type Effective Date
201026060105 2020-10-26 BIENNIAL STATEMENT 2020-10-01
20181214099 2018-12-14 ASSUMED NAME CORP INITIAL FILING 2018-12-14
181001007325 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170406000701 2017-04-06 CERTIFICATE OF CHANGE 2017-04-06
161014006192 2016-10-14 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State