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