Search icon

ALLEN W. ZIEKER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN W. ZIEKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jan 1990 (35 years ago)
Date of dissolution: 30 Dec 2011
Entity Number: 1417297
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: STOCKLI GREENE & SLEVIN, LLP, 90 STATE STREET SUITE 1011, ALBANY, NY, United States, 12207
Principal Address: 2222 SIXTH AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN W ZIEKER Chief Executive Officer 2222 SIXTH AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
PATRICK K. GREENE, ESQ. DOS Process Agent STOCKLI GREENE & SLEVIN, LLP, 90 STATE STREET SUITE 1011, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1457472896

Authorized Person:

Name:
MRS. LINDA GREAVES-MILLER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5182740624

History

Start date End date Type Value
2008-04-03 2008-12-23 Name ALBANY-TROY CATARACT & LASER ASSOCIATES, P.C.
1998-01-29 2008-04-03 Address 2222 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-06-08 1998-01-29 Address 2 KING STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-06-08 1998-01-29 Address 2 KING STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-06-08 1998-01-29 Address 2 KING STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230000037 2011-12-30 CERTIFICATE OF DISSOLUTION 2011-12-30
081223000120 2008-12-23 CERTIFICATE OF AMENDMENT 2008-12-23
080403000083 2008-04-03 CERTIFICATE OF AMENDMENT 2008-04-03
080107002861 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060210002424 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State