Search icon

LISA B. WEINSTEIN CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA B. WEINSTEIN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396523
ZIP code: 07677
County: Westchester
Place of Formation: New York
Address: FALCON LAW GROUP LLC, 50 Tice Blvd Ste 340, Woodclif Lake, NJ, United States, 07677
Principal Address: 65 LANDING DRIVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND J. FALCON JR., ESQ. DOS Process Agent FALCON LAW GROUP LLC, 50 Tice Blvd Ste 340, Woodclif Lake, NJ, United States, 07677

Chief Executive Officer

Name Role Address
LISA B. WEINSTEIN Chief Executive Officer 65 LANDING DRIVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 65 LANDING DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-02 Address FALCON LAW GROUP LLC, 1414 WHARTON CT, RIVERDALE, NJ, 07457, 1635, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address FALCON LAW GROUP LLC, 1414 WHARTON CT, RIVERDALE, NJ, 07457, 1635, USA (Type of address: Service of Process)
2014-08-06 2018-08-01 Address FALCON & SINGER P.C., 2 WESTCHESTER PARK DRIVE STE., WHITE PLAINS, NY, 10604, 3427, USA (Type of address: Service of Process)
2011-06-06 2024-05-02 Address 65 LANDING DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502000893 2024-05-02 BIENNIAL STATEMENT 2024-05-02
200803060821 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006732 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006430 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140806006211 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State