Search icon

PHILIP SKRILOFF C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP SKRILOFF C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Aug 1981 (44 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 716803
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 101 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP SKRILOFF DOS Process Agent 101 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
PHILIP SKRILOFF Chief Executive Officer 101 SOUTH BEDFORD RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2005-10-18 2007-08-07 Address 25 HICKORY PASS, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-10-18 2007-08-07 Address 25 HICKORY PASS, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2005-10-18 2007-08-07 Address 25 HICKORY PASS, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1999-09-14 2005-10-18 Address 101 SOUTH BEDFORD RD, SUITE 203A, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-09-14 2005-10-18 Address 101 SOUTH BEDFORD RD, SUITE 203A, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160831000170 2016-08-31 CERTIFICATE OF DISSOLUTION 2016-08-31
150805006520 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130812006181 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110812002810 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090803002956 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State