Search icon

WILLIAM P. WINKLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM P. WINKLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Apr 1996 (29 years ago)
Date of dissolution: 22 Aug 2018
Entity Number: 2017841
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 110 EAST 81ST STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P. WINKLER, M.D., P.C. DOS Process Agent 110 EAST 81ST STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
WILLIAM P WINKLER MD Chief Executive Officer 110 EAST 81ST STREET, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1568900231

Authorized Person:

Name:
DR. WILLIAM P WINKLER
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
2129619090

History

Start date End date Type Value
2016-04-11 2018-04-16 Address 280 WEST 81ST STREET, NEW YORK, NY, 10024, 5728, USA (Type of address: Service of Process)
2016-04-11 2018-04-16 Address 280 WEST 81ST STREET, NEW YORK, NY, 10024, 5728, USA (Type of address: Chief Executive Officer)
2016-04-11 2018-04-16 Address 110 EAST 81ST STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-05-25 2016-04-11 Address 30 RIVERS ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2000-04-13 2016-04-11 Address 1090 AMSTERDAM AVE., NEW YORK, NY, 10025, 8105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180822000033 2018-08-22 CERTIFICATE OF DISSOLUTION 2018-08-22
180416006367 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160411006036 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140519006010 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120529002067 2012-05-29 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State