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
Name | Role | Address |
---|---|---|
MORTON ROSNER | Chief Executive Officer | 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
MORTON ROSNER CPA, P.C. | DOS Process Agent | 1270 NORTH AVENUE, 4H, NEW ROCHELLE, NY, United States, 10804 |
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) |
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