Name: | STANLEY ASHARE, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 774877 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 57TH STREET, SUITE 2K, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ASHARE | DOS Process Agent | 220 EAST 57TH STREET, SUITE 2K, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STANLEY ASHARE | Chief Executive Officer | 3 CRIS COURT, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1994-03-07 | Address | 220 EAST 57TH STREET, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-09 | 1993-10-21 | Address | 220 EAST 57TH STREET, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-06-09 | 1993-06-09 | Address | 19 WEST 44TH ST., SUITE 1711, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125162 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
960701002177 | 1996-07-01 | BIENNIAL STATEMENT | 1996-06-01 |
940307002409 | 1994-03-07 | BIENNIAL STATEMENT | 1994-06-01 |
931021000034 | 1993-10-21 | CERTIFICATE OF CHANGE | 1993-10-21 |
930609002022 | 1993-06-09 | BIENNIAL STATEMENT | 1993-06-01 |
A875506-4 | 1982-06-09 | CERTIFICATE OF INCORPORATION | 1982-06-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State