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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JERRY H. SHUSTEK, C.P.A., P.C., FLORIDA | F94000005751 | FLORIDA |
Name | Role | Address |
---|---|---|
JERRY H SHUSTEK | Chief Executive Officer | 5894 NW 25TH COURT, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5894 NW 25TH COURT, BOCA RATON, FL, United States, 33496 |
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) |
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