Name: | PATIENT EDUCATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1490135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | HERLITZ CO, 404 PARK AVE S., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HERLITZ | DOS Process Agent | HERLITZ CO, 404 PARK AVE S., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE HERLITZ | Chief Executive Officer | HERLITZ CO, 404 PARK AVE S., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-21 | 1993-01-08 | Address | 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500978 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931102002917 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
930108002846 | 1993-01-08 | BIENNIAL STATEMENT | 1992-11-01 |
901121000023 | 1990-11-21 | CERTIFICATE OF INCORPORATION | 1990-11-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State