Search icon

ALAN BECKLES, M.D., P.C.

Company Details

Name: ALAN BECKLES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Sep 1993 (31 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1754972
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 115 E 57TH ST, STE 1450, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BECKLES MD Chief Executive Officer 115 E 57TH ST, STE 1450, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
S.W. AZRILIANT, P.C. DOS Process Agent 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-15 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1518714 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
951018002073 1995-10-18 BIENNIAL STATEMENT 1995-09-01
930908000008 1993-09-08 CERTIFICATE OF INCORPORATION 1993-09-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State