JERRY C. WACHTEL, MD, P.C.

Name: | JERRY C. WACHTEL, MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 08 Aug 2022 |
Entity Number: | 2011440 |
ZIP code: | 11236 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY C. WACHTEL | Chief Executive Officer | 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2023-01-07 | Address | 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2023-01-07 | Address | 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2002-03-08 | 2008-03-06 | Address | 8605 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2002-03-08 | 2008-03-06 | Address | 8605 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-06-16 | 2008-03-06 | Address | 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230107000552 | 2022-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-08 |
140321006211 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120504002331 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100412003187 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080306002769 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State