Search icon

WILLIAM H. ENGLANDER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM H. ENGLANDER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jul 1985 (40 years ago)
Date of dissolution: 29 Sep 2006
Entity Number: 1014508
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 10 CRESCENT ROAD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 10 CRESCENT RD, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H. ENGLANDER, ESQ. Chief Executive Officer 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
WILLIAM H ENGLANDER ESQ DOS Process Agent 10 CRESCENT ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-07-28 2003-09-16 Address 10 CRESCENT RD, PORT WASHINGTON, NY, 11590, USA (Type of address: Service of Process)
1997-07-28 2003-09-16 Address 173 SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-07-28 2003-09-16 Address 173 SCHOOL ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-10-04 1996-09-25 Name ENGLANDER & ALBERT, P.C.
1993-09-24 1997-07-28 Address 10 CRESCENT ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060929000157 2006-09-29 CERTIFICATE OF DISSOLUTION 2006-09-29
050907002429 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030916002501 2003-09-16 BIENNIAL STATEMENT 2003-07-01
010725002443 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990806002208 1999-08-06 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State