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

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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State