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
Name | Role | Address |
---|---|---|
ROBERT M. CARR | Chief Executive Officer | 8 PETER COOPER RD., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 PETER COOPER RD., NEW YORK, NY, United States, 10010 |
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) |
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