Entity Name: | CBIZ ACCOUNTING, TAX & ADVISORY OF NEW YORK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jul 2015 |
Business ALEI: | 1181826 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 541990 - All Other Professional, Scientific, and Technical Services |
Business address: | 1065 AVENUE OF THE AMERICAS 10TH FLOOR, NEW YORK, NY, 10018, United States |
Mailing address: | 5959 Rockside Woods Blvd. N., Suite 600, CLEVELAND, OH, United States, 44131 |
Mailing jurisdiction address: | 1521 Concord Pike Suite 201, Wilmington, DE, 19803, United States |
Place of Formation: | DELAWARE |
E-Mail: | govdocs@corpcreations.com |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Residence address |
---|---|---|
John J. Geffert | Officer | 500 BOYLSTON ST FL 4., BOSTON, MA, 02116, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013051950 | 2025-01-15 | No data | Annual Report | Annual Report | No data |
BF-0012408690 | 2024-02-14 | No data | Annual Report | Annual Report | No data |
BF-0011214268 | 2023-04-07 | No data | Annual Report | Annual Report | No data |
BF-0010398562 | 2022-03-25 | No data | Annual Report | Annual Report | 2022 |
0007258821 | 2021-03-25 | No data | Annual Report | Annual Report | 2021 |
0006958473 | 2020-08-06 | No data | Annual Report | Annual Report | 2020 |
0006371731 | 2019-02-08 | No data | Annual Report | Annual Report | 2018 |
0006371737 | 2019-02-08 | No data | Annual Report | Annual Report | 2019 |
0006242958 | 2018-09-06 | 2018-09-06 | Change of Agent Address | Agent Address Change | No data |
0006195972 | 2018-06-06 | 2018-06-06 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website