Entity Number 1454498
Status Active
NameJ.L. ROSENHOUSE CPA, PC
CountyNew York
Date of registration 15 Jun 1990 (34 years ago) 15 Jun 1990
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 99 POWERHOUSE ROAD SUITE 300, OFFICER, NY, United States, 11577
Address ZIP code 11577
Principal Address 99 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address ZIP code 11577
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
J.L. ROSENHOUSE CPA, PC
DOS Process Agent
99 POWERHOUSE ROAD SUITE 300, OFFICER, NY, United States, 11577
JEFFREY ROSENHOUSE
Chief Executive Officer
99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
2024-06-07
2024-06-07
Address
99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2018-06-06
2024-06-07
Address
99 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2018-06-06
2024-06-07
Address
99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-06-27
2018-06-06
Address
250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-03-22
2002-06-27
Address
19 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-03-22
2018-06-06
Address
250 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-22
2018-06-06
Address
250 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-06-15
2024-06-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-15
1993-03-22
Address
250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
240607000075
2024-06-07
BIENNIAL STATEMENT
2024-06-07
220624001793
2022-06-24
BIENNIAL STATEMENT
2022-06-01
200603060127
2020-06-03
BIENNIAL STATEMENT
2020-06-01
180606006395
2018-06-06
BIENNIAL STATEMENT
2018-06-01
160804006345
2016-08-04
BIENNIAL STATEMENT
2016-06-01
140617006021
2014-06-17
BIENNIAL STATEMENT
2014-06-01
120717002492
2012-07-17
BIENNIAL STATEMENT
2012-06-01
100622002912
2010-06-22
BIENNIAL STATEMENT
2010-06-01
080707002833
2008-07-07
BIENNIAL STATEMENT
2008-06-01
060628002267
2006-06-28
BIENNIAL STATEMENT
2006-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts