Search icon

R.J. SCHNEIDER & CO. C.P.A., P.C.

Company Details

Name: R.J. SCHNEIDER & CO. C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Aug 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 716218
ZIP code: 11565
County: Nassau
Place of Formation: New York
Principal Address: 333 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565
Address: 333 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
RONALD SCHNEIDER Chief Executive Officer 333 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
1991-05-07 1997-08-20 Address 333 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
1989-03-10 1991-05-07 Address 445 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1985-08-26 1989-03-10 Name R.J. SCHNEIDER, C.P.A., P.C.
1985-08-26 1989-03-10 Address 534 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1981-08-12 1985-08-26 Name SLATER & SCHNEIDER, P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-2245991 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091016002840 2009-10-16 BIENNIAL STATEMENT 2009-08-01
070815003046 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051005002640 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030807002356 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State