Entity Number 1476618
Status Active
NameKEMPISTY & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
CountyNew York
Date of registration 21 Sep 1990 (34 years ago) 21 Sep 1990
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 15 MAIDEN LANE SUITE 1002 (10TH FLOOR), SUITE 1002, SUITE 1002, New york, NY, United States, 10038
Address ZIP code 10038
Principal Address 15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038
Principal Address ZIP code 10038
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PHILIP C. KEMPISTY
Chief Executive Officer
15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038
KEMPISTY & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
DOS Process Agent
15 MAIDEN LANE SUITE 1002 (10TH FLOOR), SUITE 1002, SUITE 1002, New york, NY, United States, 10038
2024-01-04
2024-01-04
Address
15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-10-19
2024-01-04
Address
15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-10-19
2024-01-04
Address
15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-09-10
2012-10-19
Address
15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-09-10
2012-10-19
Address
15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-09-10
2012-10-19
Address
15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-09-11
2010-09-10
Address
15 MAIDEN LANE, SUITE 1003, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-09-11
2010-09-10
Address
15 MAIDEN LANE, SUITE 1003, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-09-11
2010-09-10
Address
15 MAIDEN LANE, SUIT 1003, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-05-13
2000-09-11
Address
15 MAIDEN LANE, SUITE 1108, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
240104003018
2024-01-04
BIENNIAL STATEMENT
2024-01-04
200901061720
2020-09-01
BIENNIAL STATEMENT
2020-09-01
180919006405
2018-09-19
BIENNIAL STATEMENT
2018-09-01
170109007410
2017-01-09
BIENNIAL STATEMENT
2016-09-01
121019006375
2012-10-19
BIENNIAL STATEMENT
2012-09-01
100910002956
2010-09-10
BIENNIAL STATEMENT
2010-09-01
080820003154
2008-08-20
BIENNIAL STATEMENT
2008-09-01
060816002513
2006-08-16
BIENNIAL STATEMENT
2006-09-01
040930002229
2004-09-30
BIENNIAL STATEMENT
2004-09-01
020829002082
2002-08-29
BIENNIAL STATEMENT
2002-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts