Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ZHENG MING WANG Chief Executive Officer 788 COLUMBUS AVE #1E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 CENTRAL PARK WEST 1F, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1932236338

Authorized Person:

Name:
MR. ZHENG MING WANG
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
2129610356

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State