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
Name | Role | Address |
---|---|---|
ELLIOT SHEYNERMAN | Chief Executive Officer | 755 COMMERSE DRIVE, STE 320, BROOKLYN, GA, United States, 11223 |
Name | Role | Address |
---|---|---|
E. SHEYNERMAN CPA P.C. | DOS Process Agent | 755 Commerce Drive, Ste 320, BROOKLYN, GA, United States, 11223 |
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) |
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