Name: | HOWARD ALAN GROSSMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1990 (35 years ago) |
Date of dissolution: | 30 Jan 2009 |
Entity Number: | 1423463 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WEST 19TH ST 4TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD ALAN GROSSMAN | DOS Process Agent | 155 WEST 19TH ST 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD ALAN GROSSMAN | Chief Executive Officer | 155 WEST 19TH ST 4TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 2005-12-16 | Address | 285 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1994-02-14 | 2005-12-16 | Address | 285 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2005-12-16 | Address | 285 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-06-11 | 1994-02-14 | Address | 77-7TH AVENUE, #17H, NEW YORK, NY, 10011, 6638, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1994-02-14 | Address | 77-7TH AVENUE, #17H, NEW YORK, NY, 10011, 6638, USA (Type of address: Service of Process) |
1993-06-11 | 1994-02-14 | Address | 77-7TH AVENUE, #17H, NEW YORK, NY, 10011, 6638, USA (Type of address: Principal Executive Office) |
1990-02-15 | 1993-06-11 | Address | 285 WEST 11TH STREET, SUITE 1-W, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090130000811 | 2009-01-30 | CERTIFICATE OF DISSOLUTION | 2009-01-30 |
060522002780 | 2006-05-22 | BIENNIAL STATEMENT | 2006-02-01 |
051216002475 | 2005-12-16 | BIENNIAL STATEMENT | 2004-02-01 |
940214002155 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930611002172 | 1993-06-11 | BIENNIAL STATEMENT | 1993-02-01 |
C108661-4 | 1990-02-15 | CERTIFICATE OF INCORPORATION | 1990-02-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State