Search icon

SCHIFFER & WEIHS, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHIFFER & WEIHS, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Oct 2007 (18 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 3585920
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DENNIS S. WEIHS Chief Executive Officer 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
261490620
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-06 2022-02-10 Address 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-11-06 2022-02-10 Address 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-10-26 2022-02-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2007-10-26 2009-11-06 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210002010 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
151015006332 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131018006364 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111020002624 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091106002497 2009-11-06 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State