Name: | MATTHEW MUSCARNERA CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2022 (3 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 6429368 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 733 3rd Ave, c/o EA Advisory Group, LLC - Compliance Dept, New York, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW MUSCARNERA | Chief Executive Officer | 1762 BEECH STREET, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-12-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-02-02 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-02 | 2025-01-08 | Address | 1762 BEECH STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-21 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002768 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
240202001981 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230424001594 | 2023-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-21 |
220314002814 | 2022-02-23 | CERTIFICATE OF INCORPORATION | 2022-02-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State