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
Name | Role | Address |
---|---|---|
ARI WEITZNER | Chief Executive Officer | 771 WEST END AVENUE, 9A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ARI WEITZNER | DOS Process Agent | 771 WEST END AVENUE, 9A, NEW YORK, NY, United States, 10025 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504652 | Other Statutory Actions | 2005-09-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARI WEITZNER, M.D., P.C. |
Role | Plaintiff |
Name | R.H. BURTON COMPANY |
Role | Defendant |
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