THG CPA P.C.

Name: | THG CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2003 (21 years ago) |
Entity Number: | 2993820 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 MOSELEY RD, STE 200, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 MOSELEY RD, STE 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THOMAS H GREEN | Chief Executive Officer | 1600 MOSELEY RD, STE 200, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 1600 MOSELEY RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-05-13 | Address | 1600 MOSELEY RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2024-08-27 | 2024-08-27 | Address | 1600 MOSELEY RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-05-13 | Address | 1600 MOSELEY RD, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000376 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
240827003305 | 2024-08-26 | CERTIFICATE OF AMENDMENT | 2024-08-26 |
240106000244 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
220113001714 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
191202060274 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State