Name: | RAYMOND TSE, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Entity Number: | 3145359 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. Box 280095, Brooklyn, NY, United States, 11228 |
Principal Address: | 57 West 57th Street, Suite 1406, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND TSE | Chief Executive Officer | P.O. BOX 280095, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
RAYMOND TSE | DOS Process Agent | P.O. Box 280095, Brooklyn, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | P.O. BOX 280095, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-02-01 | Address | 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | P.O. BOX 280095, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-02-01 | Address | P.O. Box 280095, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2024-06-28 | 2025-02-01 | Address | P.O. BOX 280095, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-09 | 2024-06-28 | Address | 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-06-28 | Address | 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040533 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240628001011 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
210105062724 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190109060628 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170104006252 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150105006853 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130201006424 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
101230002013 | 2010-12-30 | BIENNIAL STATEMENT | 2011-01-01 |
090203002187 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
061222002434 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State