Z.M. WANG, P.T., P.C.

Name: | Z.M. WANG, P.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 1827993 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 336 CENTRAL PARK WEST 1F, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHENG MING WANG | Chief Executive Officer | 788 COLUMBUS AVE #1E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 CENTRAL PARK WEST 1F, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-02 | 2023-05-13 | Address | 788 COLUMBUS AVE #1E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2006-06-02 | Address | 788 COLUMBUS AVE. #1E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2023-05-13 | Address | 336 CENTRAL PARK WEST 1F, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1994-06-10 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-10 | 1996-06-18 | Address | 788 COLUMBUS AVE., APT. 1E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230513000384 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
120713002182 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
080627002722 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060602003210 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
040625002543 | 2004-06-25 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State