Search icon

STUART H. DITCHEK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART H. DITCHEK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2146044
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 2044 OCEAN AVE., STE. A1, BROOKLYN, NY, United States, 11230
Address: 2044 OCEAN AVE, STE. A1, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART H DITCHEK, MD FAAP DOS Process Agent 2044 OCEAN AVE, STE. A1, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
STUART H. DITCHEK, MD FAAP Chief Executive Officer 2044 OCEAN AVENUE, SUITE A1, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1999-06-16 2001-05-11 Address 2044 OCEAN AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-06-16 2001-05-11 Address 2044 OCEAN AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1999-06-16 2001-05-11 Address 2044 OCEAN AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1997-05-22 1999-06-16 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 5803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1671694 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030508002446 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010511002293 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990616002054 1999-06-16 BIENNIAL STATEMENT 1999-05-01
970522000230 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State