Search icon

JEFFREY B. GILBERT, CPA, P.C.

Company Details

Name: JEFFREY B. GILBERT, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (18 years ago)
Entity Number: 3424179
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 15 BALCOM ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GILBERT Chief Executive Officer 15 BALCOM ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
JEFFREY GILBERT DOS Process Agent 15 BALCOM ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 15 BALCOM ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-11-12 Address 15 BALCOM ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-11-17 2024-11-12 Address 15 BALCOM ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-10-13 2020-10-02 Address 15 BALCOM ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-10-13 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112000469 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201002060369 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006614 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006187 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007079 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007294 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101013002691 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081117002608 2008-11-17 BIENNIAL STATEMENT 2008-10-01
061013000569 2006-10-13 CERTIFICATE OF INCORPORATION 2006-10-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State