Name: | DUBLER C.P.A. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2016 (9 years ago) |
Entity Number: | 4885399 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DUBLER | Chief Executive Officer | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MATTHEW DUBLER | DOS Process Agent | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 4020 HARLAND ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2025-05-05 | Address | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2016-01-26 | 2025-05-05 | Address | 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004001 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
200106061845 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180103006726 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160126000289 | 2016-01-26 | CERTIFICATE OF INCORPORATION | 2016-01-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State