Search icon

JEFFREY J. EISENSTEIN, CPA, MBA P.C.

Company Details

Name: JEFFREY J. EISENSTEIN, CPA, MBA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840559
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 19 SQUADRON BLVD. 2ND FL., NEW CITY, NY, United States, 10956
Principal Address: 19 SQUADRON BLVD 2ND FL, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SQUADRON BLVD. 2ND FL., NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JEFFREY J EISENSTEIN Chief Executive Officer 19 SQUADRON BLVD 2ND FL, NEW CITY, NY, United States, 10956

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VFYNE572JSJ1
CAGE Code:
747H6
UEI Expiration Date:
2021-03-19

Business Information

Activation Date:
2020-03-19
Initial Registration Date:
2014-04-23

History

Start date End date Type Value
2013-08-07 2013-08-12 Address 19 SQUADRON BLVD 2ND FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-08-10 2013-08-07 Address 8 PASADENA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-08-10 2013-08-07 Address 8 PASADENA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2009-08-03 2013-08-07 Address 8 PASADENA PLACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803006460 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812001225 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
130807006165 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810002051 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803000466 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State