Search icon

SHIMOMURA & CO., CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIMOMURA & CO., CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185057
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, STE 300, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASAKI SHIMOMURA Chief Executive Officer 420 LEXINGTON AVE, STE 300, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
SHIMOMURA & CO., CPAS, P.C. DOS Process Agent 420 LEXINGTON AVE, STE 300, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
342044173
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 420 LEXINGTON AVE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-01 Address 420 LEXINGTON AVE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 420 LEXINGTON AVE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-01 Address 420 LEXINGTON AVE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049473 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230307003080 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210302061592 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060854 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170322002052 2017-03-22 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State