Search icon

SANDRA M. EISELE CPA, P.C.

Company Details

Name: SANDRA M. EISELE CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 2011 (14 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 4128026
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 4 EAGLE LANE, HAUPPAUGE, NY, United States, 11788
Address: 4 eagle lane, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA EISELE Chief Executive Officer 4 EAGLE LANE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 eagle lane, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-07 2024-10-14 Address 4 eagle lane, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2025-01-07 2024-10-14 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-08-27 2025-01-07 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-08-27 2024-10-14 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-08-08 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-08-08 2023-11-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-08-08 2024-10-14 Address 4 EAGLE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000159 2024-10-14 BIENNIAL STATEMENT 2024-10-14
250107000078 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
150803008091 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130827006245 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110808000910 2011-08-08 CERTIFICATE OF INCORPORATION 2011-08-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State