Name: | CHODOR CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Nov 2017 |
Entity Number: | 3818713 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 26TH ST, STE 230, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
JULIE SHARO CHODOR | Chief Executive Officer | 601 WEST 26TH ST, STE 230, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2014-10-15 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-29 | 2011-11-03 | Address | 827 KNOLLWOOD TERRACE, WESTFIELD, NY, 07090, USA (Type of address: Service of Process) |
2011-03-11 | 2011-06-29 | Name | CHODOR CPAS, P.C. |
2009-06-05 | 2011-03-11 | Name | CHODOR & ASSOCIATES CPAS, P.C. |
2009-06-05 | 2011-06-29 | Address | 601 W. 26TH STREET, SUITE 830, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000551 | 2017-11-27 | CERTIFICATE OF DISSOLUTION | 2017-11-27 |
141015000152 | 2014-10-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-15 |
111103000629 | 2011-11-03 | CERTIFICATE OF CHANGE | 2011-11-03 |
110629002157 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
110629000264 | 2011-06-29 | CERTIFICATE OF AMENDMENT | 2011-06-29 |
110311001078 | 2011-03-11 | CERTIFICATE OF AMENDMENT | 2011-03-11 |
090605000003 | 2009-06-05 | CERTIFICATE OF INCORPORATION | 2009-06-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State