Search icon

ARI WEITZNER, M.D., P.C.

Company Details

Name: ARI WEITZNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238812
ZIP code: 10025
County: Kings
Place of Formation: New York
Address: 771 WEST END AVENUE, 9A, 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
ARI WEITZNER Chief Executive Officer 771 WEST END AVENUE, 9A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ARI WEITZNER DOS Process Agent 771 WEST END AVENUE, 9A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-05-08 2018-03-06 Address 2025 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-05-08 2018-03-06 Address 2025 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-05-08 2018-03-06 Address 2025 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2010-03-29 2012-05-08 Address 1302 KINGS HIGHWAY / 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-03-29 2012-05-08 Address 1302 KINGS HIGHWAY / 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2010-03-29 2012-05-08 Address 1302 KINGS HIGHWAY / 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-04-03 2010-03-29 Address 7819 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-04-03 2010-03-29 Address 7819 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-04-03 2010-03-29 Address 7819 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-03-16 2000-04-03 Address 7819 BAY PARKWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006786 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140318006561 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120508002539 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100329002134 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080303003079 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060331002350 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040414002419 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020304002490 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000403002609 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980316000290 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504652 Other Statutory Actions 2005-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-27
Termination Date 2006-07-26
Date Issue Joined 2006-01-31
Section 1331
Status Terminated

Parties

Name ARI WEITZNER, M.D., P.C.
Role Plaintiff
Name R.H. BURTON COMPANY
Role Defendant
0504998 Other Statutory Actions 2005-10-25 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-10-25
Termination Date 2007-09-28
Date Issue Joined 2006-05-09
Section 1391
Status Terminated

Parties

Name ARI WEITZNER, M.D., P.C.
Role Plaintiff
Name COMMERCIAL LIGHTING INDUSTRIES
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State