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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DENNIS S. WEIHS | Chief Executive Officer | 585 STEWART AVENUE, SUITE 416, GARDEN CITY, NY, United States, 11530 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State