Name: | STANLEY TRAGER, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 09 Jan 2007 |
Entity Number: | 599928 |
ZIP code: | 98831 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 ARDSLEIGH PL, MONROE TWP, NJ, United States, 98831 |
Principal Address: | 31 ARDSLEIGH PL, MONROE TWP, NJ, United States, 08831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY TRAGER | Chief Executive Officer | 31 ARDSLEIGH PL, MONROE TWP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
STANLEY TRAGER | DOS Process Agent | 31 ARDSLEIGH PL, MONROE TWP, NJ, United States, 98831 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-06 | 2004-02-24 | Address | 1786 BLOSSOM CT, YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1998-03-06 | 2004-02-24 | Address | 1786 BLOSSOM CT, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2004-02-24 | Address | 1786 BLOSSOM CT, YORKTOWN HGTS, NY, 10598, USA (Type of address: Service of Process) |
1993-03-10 | 1998-03-06 | Address | PO BOX 930, 95 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-03-06 | Address | PO BOX 930, 95 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-03-10 | 1998-03-06 | Address | PO BOX 930, 95 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1980-01-02 | 1993-03-10 | Address | PO BOX 631, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070109000665 | 2007-01-09 | CERTIFICATE OF DISSOLUTION | 2007-01-09 |
060308002680 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
040224002612 | 2004-02-24 | BIENNIAL STATEMENT | 2004-01-01 |
020115002520 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000208002172 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
980306002498 | 1998-03-06 | BIENNIAL STATEMENT | 1998-01-01 |
940119002340 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930310003288 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
A632712-5 | 1980-01-02 | CERTIFICATE OF INCORPORATION | 1980-01-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State