Search icon

PHYLLIS OLSHANSKY INC.

Company Details

Name: PHYLLIS OLSHANSKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 20 Feb 2014
Entity Number: 2057778
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 60 LAKEVIEW RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LAKEVIEW RD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
PHYLLIS OLSHANSKY Chief Executive Officer 60 LAKEVIEW RD, NEW ROCHELLE, NY, United States, 10804

National Provider Identifier

NPI Number:
1932435468

Authorized Person:

Name:
DR. PHYLLIS MACKLIN OLSHANSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9146366957

History

Start date End date Type Value
2000-08-04 2006-08-07 Address 60 LAKEVIEW RD, NEW ROCHELLE, NY, 10804, 2506, USA (Type of address: Chief Executive Officer)
2000-08-04 2006-08-07 Address 60 LAKEVIEW RD, NEW ROCHELLE, NY, 10804, 2506, USA (Type of address: Principal Executive Office)
2000-08-04 2006-08-07 Address 60 LAKEVIEW RD, NEW ROCHELLE, NY, 10804, 2506, USA (Type of address: Service of Process)
1998-08-18 2000-08-04 Address 60 LAKEVIEW RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-08-04 Address 60 LAKEVIEW RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140220000255 2014-02-20 CERTIFICATE OF DISSOLUTION 2014-02-20
120831002259 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100819002596 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080804002011 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060807003198 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State