Search icon

ROBERT M. CARR, CPA, P.C.

Company Details

Name: ROBERT M. CARR, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Feb 1982 (43 years ago)
Date of dissolution: 16 Sep 2005
Entity Number: 753279
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 8 PETER COOPER RD., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. CARR Chief Executive Officer 8 PETER COOPER RD., NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PETER COOPER RD., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-02-25 2002-04-10 Address 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-25 2002-04-10 Address 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-25 2002-04-10 Address 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-02-24 1993-02-25 Address 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050916000111 2005-09-16 CERTIFICATE OF DISSOLUTION 2005-09-16
040129002136 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020410002098 2002-04-10 BIENNIAL STATEMENT 2002-02-01
000420002548 2000-04-20 BIENNIAL STATEMENT 2000-02-01
980209002727 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940204002358 1994-02-04 BIENNIAL STATEMENT 1994-02-01
930225002932 1993-02-25 BIENNIAL STATEMENT 1993-02-01
A843705-6 1982-02-24 CERTIFICATE OF INCORPORATION 1982-02-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State