Search icon

OUTSOURCE BOOKKEEPING FOR PROFESSIONALS INC.

Company Details

Name: OUTSOURCE BOOKKEEPING FOR PROFESSIONALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2003 (21 years ago)
Entity Number: 2984450
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 36 NEWKIRK AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 NEWKIRK AVE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
VIRGINIA BIANCULLI Chief Executive Officer 36 NEWKIRK AVE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2010-02-09 2024-11-14 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2007-12-07 2010-02-09 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2007-12-07 2010-02-09 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2007-12-07 2024-11-14 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2006-02-17 2007-12-07 Address 120 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-02-17 2007-12-07 Address 36 NEWKIRK AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2003-12-03 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-03 2007-12-07 Address 120 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003333 2024-11-14 BIENNIAL STATEMENT 2024-11-14
140123002095 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120106002942 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100209002531 2010-02-09 BIENNIAL STATEMENT 2009-12-01
071207002458 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060217002497 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031203000660 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State