Name: | ZELIG R. WEINSTEIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 1685874 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 38 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZELIG R. WEINSTEIN | Chief Executive Officer | 38 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ZELIG R. WEINSTEIN | DOS Process Agent | 38 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2023-09-18 | Address | 38 WALLENBERG CIRCLE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2023-09-18 | Address | 38 WALLENBERG CIRCLE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1993-12-27 | 1999-02-09 | Address | 38 WALLENBERG CIRCLE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 1999-02-09 | Address | 39 WALLENBERG CIRCLE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918000925 | 2023-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-12 |
201231060383 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
141208007538 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130118002131 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
081128002449 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State