Search icon

CHARLES ALAN KAPLAN, M.D., P.C.

Company Details

Name: CHARLES ALAN KAPLAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (32 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 1676579
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 221 W. 57TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A KAPLAN MD DOS Process Agent 221 W. 57TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHARLES A KAPLAN MD Chief Executive Officer 221 W. 57TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-11-13 2000-10-06 Address 340 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-11-13 2000-10-06 Address 340 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-11-13 2000-10-06 Address 340 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-04-06 1996-11-13 Address 436 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-06 1996-11-13 Address 436 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-04-06 1996-11-13 Address 436 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-10-29 1994-04-06 Address 330 EAST 38TH STREET, APT. 7J, NEW YORK, NY, 10015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822000066 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
041109002863 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020923002475 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001006002293 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961113002489 1996-11-13 BIENNIAL STATEMENT 1996-10-01
940406002240 1994-04-06 BIENNIAL STATEMENT 1993-10-01
921029000317 1992-10-29 CERTIFICATE OF INCORPORATION 1992-10-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State