Search icon

LOFTUS, ROSS + CO., CPAS, P.C.

Company Details

Name: LOFTUS, ROSS + CO., CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jun 1981 (44 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 707320
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO BOX 4750, QUEENSBURY, NY, United States, 12804
Principal Address: 111 EVERTS AVE, PO BOX 4750, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. ROSS Chief Executive Officer PO BOX 4750, 111 EVERTS AVE., QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4750, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1997-06-12 2001-06-15 Address PO BOX 4750, QUEENSBURY, NY, 12804, 0750, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-06-12 Address P.O.BOX 30 50 EVERTS AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-01-11 1997-06-12 Address P.O.BOX 30, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-06-12 Address P.O.BOX 30 50 EVERTS AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1986-12-08 1996-09-10 Name SILVERSTEIN, LOFTUS & ROSS, CPAS, P.C.

Filings

Filing Number Date Filed Type Effective Date
030924000585 2003-09-24 CERTIFICATE OF DISSOLUTION 2003-09-24
010615002510 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990624002476 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970612002106 1997-06-12 BIENNIAL STATEMENT 1997-06-01
960910000327 1996-09-10 CERTIFICATE OF AMENDMENT 1996-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State