Search icon

E. SHEYNERMAN CPA P.C.

Company Details

Name: E. SHEYNERMAN CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405300
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 755 Commerce Drive, Ste 320, BROOKLYN, GA, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT SHEYNERMAN Chief Executive Officer 755 COMMERSE DRIVE, STE 320, BROOKLYN, GA, United States, 11223

DOS Process Agent

Name Role Address
E. SHEYNERMAN CPA P.C. DOS Process Agent 755 Commerce Drive, Ste 320, BROOKLYN, GA, United States, 11223

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 755 COMMERSE DRIVE, STE 320, BROOKLYN, GA, 11223, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-01-07 Address 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-08-08 2025-01-07 Address 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-08-08 2020-08-03 Address 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2011-12-09 2012-08-08 Address 2266 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-08-20 2012-08-08 Address 8622 BAY PARKWAY STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-08-08 Address 8622 BAY PARKWAY STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-08-25 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-25 2011-12-09 Address 8622 BAY PARKWAY, STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004009 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200803060527 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006391 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006175 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006162 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120808002633 2012-08-08 BIENNIAL STATEMENT 2012-08-01
111209000025 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
100831002200 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080820002411 2008-08-20 BIENNIAL STATEMENT 2008-08-01
061010000082 2006-10-10 CERTIFICATE OF CHANGE 2006-10-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State