Search icon

TEICH, BEIM & MORO C.P.A.'S, P.C.

Company Details

Name: TEICH, BEIM & MORO C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 1974 (51 years ago)
Entity Number: 354372
ZIP code: 10901
County: Nassau
Place of Formation: New York
Address: Two Executive Blvd. Ste 103, TWO EXECUTIVE BLVD / SUITE 103, Suffern, NY, United States, 10901
Principal Address: TWO EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEICH, BEIM & MORO C.P.A.'S, P.C. DOS Process Agent Two Executive Blvd. Ste 103, TWO EXECUTIVE BLVD / SUITE 103, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
MICHAEL BEIM Chief Executive Officer TWO EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-10-01 2024-10-01 Address TWO EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address TWO EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-10-01 Address TWO EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037768 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230314000651 2023-03-14 BIENNIAL STATEMENT 2022-10-01
221115001457 2022-11-15 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-11-15
201001061633 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006821 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State