Search icon

JERRY H. SHUSTEK, C.P.A., P.C.

Headquarter

Company Details

Name: JERRY H. SHUSTEK, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jun 1978 (47 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 494723
ZIP code: 33496
County: New York
Place of Formation: New York
Address: 5894 NW 25TH COURT, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JERRY H. SHUSTEK, C.P.A., P.C., FLORIDA F94000005751 FLORIDA

Chief Executive Officer

Name Role Address
JERRY H SHUSTEK Chief Executive Officer 5894 NW 25TH COURT, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5894 NW 25TH COURT, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
1993-01-19 1996-06-20 Address FOUR EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-20 Address FOUR EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-01-19 1996-06-20 Address FOUR EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1991-01-10 1993-01-19 Address 81 CARRIAGE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1978-06-14 1991-01-10 Address 666 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140204068 2014-02-04 ASSUMED NAME LLC INITIAL FILING 2014-02-04
DP-1450345 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960620002164 1996-06-20 BIENNIAL STATEMENT 1996-06-01
930827002149 1993-08-27 BIENNIAL STATEMENT 1993-06-01
930119002219 1993-01-19 BIENNIAL STATEMENT 1992-06-01
910110000310 1991-01-10 CERTIFICATE OF CHANGE 1991-01-10
A520502-4 1978-10-03 CERTIFICATE OF AMENDMENT 1978-10-03
A494050-5 1978-06-14 CERTIFICATE OF INCORPORATION 1978-06-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State