Search icon

LOPANE & CO., CPA'S, P.C.

Company Details

Name: LOPANE & CO., CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3416954
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX 660, 71 MAIN STREET, SUITE 1, MILLERTON, NY, United States, 12546
Principal Address: 71 MAIN STREET, SUITE 1, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOPANE & CO., CPA'S, PC DOS Process Agent PO BOX 660, 71 MAIN STREET, SUITE 1, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
ANN MARIE LOPANE Chief Executive Officer PO BOX 660, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BOX 660, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-05 Address PO BOX 660, 71 MAIN STREET, SUITE 1, MILLERTON, NY, 12546, 0660, USA (Type of address: Service of Process)
2012-09-19 2024-09-05 Address PO BOX 660, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2012-09-19 2020-09-09 Address PO BOX 660, 71 MAIN STREET, SUITE 1, MILLERTON, NY, 12546, 0660, USA (Type of address: Service of Process)
2008-09-10 2012-09-19 Address PO BOX 660, MILLBROOK, NY, 12546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000264 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220906002230 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060829 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904008726 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160916006145 2016-09-16 BIENNIAL STATEMENT 2016-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State