Search icon

MORTON ROSNER CPA, P.C.

Company Details

Name: MORTON ROSNER CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Apr 1972 (53 years ago)
Date of dissolution: 10 Nov 2023
Entity Number: 328793
ZIP code: 10804
County: Westchester
Place of Formation: New York
Principal Address: 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804
Address: 1270 NORTH AVENUE, 4H, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON ROSNER Chief Executive Officer 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
MORTON ROSNER CPA, P.C. DOS Process Agent 1270 NORTH AVENUE, 4H, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2018-04-02 2023-12-20 Address 1270 NORTH AVENUE, 4H, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2000-05-26 2018-04-02 Address 1270 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1996-05-15 2000-05-26 Address 136 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1996-05-15 2023-12-20 Address 1270 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1996-05-15 2000-05-26 Address 136 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000260 2023-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-10
200401060148 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006191 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140421006534 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120612002353 2012-06-12 BIENNIAL STATEMENT 2012-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State