Search icon

ELLEN OBERMAN, CPA, P.C.

Company Details

Name: ELLEN OBERMAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 2008 (16 years ago)
Entity Number: 3754263
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 35 w overlook, PORT WASHINGTON, NY, United States, 11050
Principal Address: 585 PLANDOME ROAD / SUITE 104A, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 35 w overlook, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
ELLEN L OBERMAN Agent 35 w overlook, PORT WASHINGTON, NY, 11050

Chief Executive Officer

Name Role Address
ELLEN OBERMAN Chief Executive Officer 585 PLANDOME ROAD / SUITE 104A, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2020-12-09 2023-07-19 Address 585 PLANDOME ROAD / SUITE 104A, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-12-09 2023-07-19 Address 165 HARBOR VIEW DRIVE, PORT WA, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-12-14 2014-12-26 Address 585 PLANDOME ROAD / SUITE 105A, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2010-12-14 2020-12-09 Address 585 PLANDOME ROAD / SUITE 105A, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2008-12-18 2023-07-19 Address 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Registered Agent)
2008-12-18 2020-12-09 Address 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-12-18 2022-10-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230719002320 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
201209060735 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181210006437 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161208006672 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141226006132 2014-12-26 BIENNIAL STATEMENT 2014-12-01
121210006834 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101214002092 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081218000033 2008-12-18 CERTIFICATE OF INCORPORATION 2009-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State