Name: | NATIONAL CONFERENCE OF CPA PRACTITIONERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1979 (46 years ago) |
Entity Number: | 538199 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 JERICHO TURNPIKE-SUITE 110, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 JERICHO TURNPIKE-SUITE 110, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 2011-09-02 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1991-02-08 | 1993-06-30 | Address | 330 WEST 58TH STREET, SUITE 4C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-02-09 | 1991-02-08 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190114055 | 2019-01-14 | ASSUMED NAME LLC INITIAL FILING | 2019-01-14 |
110902000253 | 2011-09-02 | CERTIFICATE OF CHANGE | 2011-09-02 |
930630000466 | 1993-06-30 | CERTIFICATE OF CHANGE | 1993-06-30 |
910208000335 | 1991-02-08 | CERTIFICATE OF AMENDMENT | 1991-02-08 |
A551346-3 | 1979-02-09 | CERTIFICATE OF INCORPORATION | 1979-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State