Search icon

MATTHEW MUSCARNERA CPA P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW MUSCARNERA Chief Executive Officer 1762 BEECH STREET, WANTAGH, NY, United States, 11793

History

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

Filings

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