STACKEL & NAVARRA, C.P.A., P.C.

Name: | STACKEL & NAVARRA, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1984 (41 years ago) |
Entity Number: | 906727 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F STACKEL | Chief Executive Officer | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2024-04-16 | Address | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2024-04-16 | Address | 216 WASHINGTON ST, STE 402, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-07-08 | 2005-01-07 | Name | ROBERT F. STACKEL, C.P.A., P.C. |
1998-05-04 | 2002-04-09 | Address | 216 WASHINGTON STREET, 4TH FLOOR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000721 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220505000382 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
180402006181 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006715 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006055 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State