Name: | AARON RABIN, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1975 (50 years ago) |
Entity Number: | 371578 |
ZIP code: | 07645 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 WEST GRAND AVENUE, SUITE 8, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON RABIN | Chief Executive Officer | 28 WEST GRAND AVENUE, SUITE 8, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
AARON RABIN, C.P.A., P.C. | DOS Process Agent | 28 WEST GRAND AVENUE, SUITE 8, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2017-06-01 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1999-06-15 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2017-06-01 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-01-14 | 2017-06-01 | Address | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1984-08-17 | 1993-01-14 | Address | PINE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060334 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061338 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006979 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150624006104 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
140314000480 | 2014-03-14 | CERTIFICATE OF AMENDMENT | 2014-03-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State