Name: | SUMIT MEHTA CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2006 (18 years ago) |
Entity Number: | 3412852 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMIT MEHTA CPA, P.C. | DOS Process Agent | 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SUMIT MEHTA | Chief Executive Officer | 1400 OLD COUNTRY ROAD, SUITE 403, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2020-10-22 | Address | ONE OLD COUNTRY ROAD, SUITE 240, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2016-09-02 | 2020-10-22 | Address | ONE OLD COUNTRY ROAD, SUITE 240, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2016-09-02 | Address | 380 N BROADWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2014-09-15 | 2016-09-02 | Address | 380 N BROADWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2016-09-02 | Address | 380 N BRAODWAY, SUITE 408, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2010-09-13 | 2014-09-15 | Address | 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2010-09-13 | 2014-09-15 | Address | 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-09-13 | 2014-09-15 | Address | 31 TRESCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2010-09-13 | Address | 31 TRESCOTT STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2008-08-26 | 2010-09-13 | Address | 31 TRESCOTT STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060274 | 2020-10-22 | BIENNIAL STATEMENT | 2020-09-01 |
181210006051 | 2018-12-10 | BIENNIAL STATEMENT | 2018-09-01 |
160902006303 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006402 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
130806002115 | 2013-08-06 | BIENNIAL STATEMENT | 2012-09-01 |
100913002927 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080826002757 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060915000127 | 2006-09-15 | CERTIFICATE OF INCORPORATION | 2006-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State