D. SIEGEL, CPA P.C.

Name: | D. SIEGEL, CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 3180415 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 BAYARD AVENUE, BAYVILLE, NY, United States, 11709 |
Principal Address: | 26 BAYARD AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH ANN SIEGEL | Chief Executive Officer | 26 BAYARD AVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BAYARD AVENUE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2023-09-16 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-16 | 2023-09-16 | Address | 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2023-09-16 | 2023-10-04 | Address | 26 BAYARD AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2023-09-16 | 2023-10-04 | Address | 26 BAYARD AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001557 | 2023-09-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-28 |
230916000356 | 2023-09-16 | BIENNIAL STATEMENT | 2023-03-01 |
130326002357 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110913002345 | 2011-09-13 | BIENNIAL STATEMENT | 2011-03-01 |
090302003693 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State