Search icon

JACOB HEYMAN MD P.C.

Company Details

Name: JACOB HEYMAN MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1992 (33 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 1600922
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACOB HEYMAN Chief Executive Officer 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-03-26 2022-08-26 Address 109 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-26 2022-08-26 Address 109 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-28 2012-03-26 Address 85 PROSPECT TERR, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1993-02-05 2012-03-26 Address 85 PROSPECT TERR., TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
1993-02-05 2012-03-26 Address 109 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-01-06 1998-01-28 Address 85 PROSPECT TERRACE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1992-01-06 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220826001991 2022-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-26
140424002316 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120326002408 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100111002239 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002987 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002440 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031231002090 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020102002375 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000202002161 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980128002084 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State