Name: | ALVIN BERMAN M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1990 (35 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 1458902 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN BERMAN, M.D., P.C. | DOS Process Agent | 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALVIN BERMAN, M.D. | Chief Executive Officer | 111B EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2022-11-04 | Address | 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-03-25 | 2012-07-18 | Address | 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-03-25 | 2012-07-18 | Address | 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2022-11-04 | Address | 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1993-03-25 | Address | 111B EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104002671 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
120718006264 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100803002504 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080722002137 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060619003268 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State