Name: | A. UZZO & COMPANY, C.P.A.'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1984 (41 years ago) |
Entity Number: | 952221 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. UZZO & COMPANY, C.P.A.'S, P.C. | DOS Process Agent | 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
ANTHONY P. UZZO | Chief Executive Officer | 287 BOWMAN AVENUE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-01 | Address | 287 BOWMAN AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1995-02-06 | 2018-10-01 | Address | 287 BOWMAN AVENUE, PURCHASE, NY, 10577, 2542, USA (Type of address: Service of Process) |
1984-10-24 | 1995-02-06 | Address | 47 BONWIT RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060399 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006505 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006650 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006690 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006137 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State