WILLIAM H. ENGLANDER, P.C.

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
Name | Role | Address |
---|---|---|
WILLIAM H. ENGLANDER, ESQ. | Chief Executive Officer | 300 GARDEN CITY PLAZA, 5TH FLOOR, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM H ENGLANDER ESQ | DOS Process Agent | 10 CRESCENT ROAD, PORT WASHINGTON, NY, United States, 11050 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State