Search icon

J.L. ROSENHOUSE CPA, PC

Print

Details

Entity Number 1454498

Status Active

NameJ.L. ROSENHOUSE CPA, PC

CountyNew York

Date of registration 15 Jun 1990 (34 years ago)

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

DOS Process Agent

Name Role Address

J.L. ROSENHOUSE CPA, PC

DOS Process Agent

99 POWERHOUSE ROAD SUITE 300, OFFICER, NY, United States, 11577

Chief Executive Officer

Name Role Address

JEFFREY ROSENHOUSE

Chief Executive Officer

99 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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