Search icon

DUBLER C.P.A. P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW DUBLER Chief Executive Officer 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
MATTHEW DUBLER DOS Process Agent 101 NEW HAMPSHIRE AVENUE, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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