Search icon

ALLAN L. MILLSTEIN, CPA, P.C.

Company Details

Name: ALLAN L. MILLSTEIN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1984 (40 years ago)
Entity Number: 963495
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 15 MATTHEWS ST STE 204, GOSHEN, NY, United States, 10924
Principal Address: 15 MATTEWS ST STE 204, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MATTHEWS ST STE 204, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
ALLAN L MILLSTEIN Chief Executive Officer 15 MATTHEWS ST STE 204, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1999-09-29 2015-07-22 Address 100 CRYSTAL RUN RD, STE 101, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1999-09-29 2015-07-22 Address 100 CRYSTAL RUN RD, STE 101, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1999-09-29 2015-07-22 Address 100 CRYSTAL RUN RD, STE 101, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1997-02-05 1999-09-29 Address 90 CRYSTAL RUN RD, SUITE 406, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1997-02-05 1999-09-29 Address 90 CRYSTAL RUN RD, SUITE 406, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150722002011 2015-07-22 BIENNIAL STATEMENT 2014-12-01
040511000036 2004-05-11 CERTIFICATE OF AMENDMENT 2004-05-11
040511000032 2004-05-11 ANNULMENT OF DISSOLUTION 2004-05-11
DP-1552788 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
001212002391 2000-12-12 BIENNIAL STATEMENT 2000-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State