Search icon

ALBERT L. MALTZ, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT L. MALTZ, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Apr 1984 (41 years ago)
Date of dissolution: 17 Feb 2009
Entity Number: 907432
ZIP code: 10510
County: New York
Place of Formation: New York
Address: C/O RICHARD M. MALTZ, 3 INGHAM ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD M. MALTZ, 3 INGHAM ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
C/O RICHARD M MALTZ Chief Executive Officer 3 INGHAM ROAD, BRIARCLIFF MANOR, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
133203490
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-16 2008-05-16 Address 100 SE FIFTH AVE / APT 515, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-07-16 Address 167 EAST 61ST STREET, NEW YORK, NY, 10021, 8148, USA (Type of address: Service of Process)
2002-04-12 2004-07-16 Address 167 EAST 61ST STREET, NEW YORK, NY, 10021, 8148, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-07-16 Address 167 EAST 61ST STREET, NEW YORK, NY, 10021, 8148, USA (Type of address: Principal Executive Office)
1996-04-23 2002-04-12 Address 167 EAST 61ST STREET, NEW YORK, NY, 10021, 8148, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090217000106 2009-02-17 CERTIFICATE OF DISSOLUTION 2009-02-17
080516002889 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060420002059 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040716003081 2004-07-16 BIENNIAL STATEMENT 2004-04-01
020412002036 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State