Name: | JAMES MCPHAIL CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Apr 2019 |
Entity Number: | 3713695 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 W 21ST STREET / APT 11K, APT 11K, NEW YORK, NY, United States, 10011 |
Principal Address: | 304 ARCADIA DRIVE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCPHAIL | DOS Process Agent | 201 W 21ST STREET / APT 11K, APT 11K, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES MCPHAIL | Chief Executive Officer | 304 ARCADIA DRIVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2015-10-20 | Address | 201 W 21ST STREET / APT 11K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-08-24 | 2015-10-20 | Address | 534 BROADHOLLOW ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2015-10-20 | Address | 201 W 21ST STREET / APT 11K, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-27 | 2010-08-24 | Address | 201 WEST 21ST ST. APT. 11K, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000791 | 2019-04-23 | CERTIFICATE OF DISSOLUTION | 2019-04-23 |
151020006167 | 2015-10-20 | BIENNIAL STATEMENT | 2014-08-01 |
120807006613 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100824002944 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080827000134 | 2008-08-27 | CERTIFICATE OF INCORPORATION | 2008-08-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State