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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JACOB HEYMAN | Chief Executive Officer | 109 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
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 |
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