Search icon

HOWARD ALAN GROSSMAN, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
HOWARD ALAN GROSSMAN DOS Process Agent 155 WEST 19TH ST 4TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD ALAN GROSSMAN Chief Executive Officer 155 WEST 19TH ST 4TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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