Search icon

CHUNYEE WONG MIOT, CPA, P.C.

Company Details

Name: CHUNYEE WONG MIOT, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512459
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 591 Stewart Ave. Suite 540, Garden City, NY, United States, 11530
Principal Address: 591 Stewart Ave. Suite 540, SUITE 631, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 Stewart Ave. Suite 540, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHUNYEE W MIOT Chief Executive Officer 591 STEWART AVE. SUITE 540, SUITE 631, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 591 STEWART AVE. SUITE 540, SUITE 631, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2009-05-27 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2009-05-27 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2007-05-04 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2009-05-27 Address 654 NIGHTINGALE ROAD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000184 2024-01-08 BIENNIAL STATEMENT 2024-01-08
160503006268 2016-05-03 BIENNIAL STATEMENT 2015-05-01
130510006520 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110629002420 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090527002458 2009-05-27 BIENNIAL STATEMENT 2009-05-01
070504000016 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State