Search icon

KEMPISTY & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Print

Details

Entity Number 1476618

Status Active

NameKEMPISTY & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

CountyNew York

Date of registration 21 Sep 1990 (34 years ago)

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

Chief Executive Officer

Name Role Address

PHILIP C. KEMPISTY

Chief Executive Officer

15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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