STEVEN MOSS, C. P. A., P.C.

Name: | STEVEN MOSS, C. P. A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1984 (41 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 939634 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MOSS | Chief Executive Officer | 98 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 LAKE DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 2008-08-01 | Address | 25 CARLE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2008-08-01 | Address | 25 CARLE ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-08-23 | 2008-08-01 | Address | 25 CARLE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-03-19 | 1993-08-23 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1993-08-23 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000602 | 2019-07-03 | CERTIFICATE OF DISSOLUTION | 2019-07-03 |
180801006196 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006034 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006658 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006083 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State