Name: | ROBERTS ACCOUNTING, CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712077 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK ROBERTS | Chief Executive Officer | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ROBERTS ACCOUNTING, CPAS, P.C. | DOS Process Agent | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 15 REGENCY OAKS BLVD, SUITE 100, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-04-30 | Address | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-04-30 | Address | 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2019-02-08 | 2021-02-04 | Address | 64 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026073 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
210204060395 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190208060205 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170207006523 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150513000433 | 2015-05-13 | CERTIFICATE OF AMENDMENT | 2015-05-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State