Name: | B. RUDIN CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1971 (54 years ago) |
Entity Number: | 316043 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 217 NASSAU PARKWAY, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD RUDIN | Chief Executive Officer | 217 NASSAU PARKWAY, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
B RUDIN CPA PC | DOS Process Agent | 217 NASSAU PARKWAY, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2013-11-07 | Address | 217 NASSAU PARKWAY, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2001-10-09 | 2009-10-13 | Address | 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2009-10-13 | Address | 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2001-10-09 | 2009-10-13 | Address | 119 NORTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1999-10-22 | 2001-10-09 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603000311 | 2014-06-03 | CERTIFICATE OF AMENDMENT | 2014-06-03 |
131107002330 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111019002003 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091013002467 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071010002644 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State