Name: | STEVEN J. WEINBERGER, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 762424 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 NORTH BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NORTH BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
STEVEN J WEINBERGER | Chief Executive Officer | 20 NORTH BROADWAY, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2022-03-09 | Address | 20 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2022-03-09 | Address | 20 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2002-03-26 | 2014-04-07 | Address | 20 LAKE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2004-04-29 | Address | 148 MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2004-04-29 | Address | 148 MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000751 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
180402006036 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006155 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006394 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120516002692 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State