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