Search icon

ANAT B. WARREN, M.D., P.C.

Company Details

Name: ANAT B. WARREN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Apr 1998 (27 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 2251727
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 23 TERRACE COURT, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANAT B WARREN MD Chief Executive Officer 23 TERRACE COURT, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 TERRACE COURT, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2012-05-21 2024-11-26 Address 23 TERRACE COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2002-05-10 2024-11-26 Address 23 TERRACE COURT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1998-04-22 2012-05-21 Address ATTN: ANAT B. WARREN, M.D., 14 MAPLE STREET, STE. 103, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-04-22 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126002841 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
120521002115 2012-05-21 BIENNIAL STATEMENT 2012-04-01
101006002235 2010-10-06 BIENNIAL STATEMENT 2010-04-01
080416002451 2008-04-16 BIENNIAL STATEMENT 2008-04-01
040716003027 2004-07-16 BIENNIAL STATEMENT 2004-04-01
020510002349 2002-05-10 BIENNIAL STATEMENT 2002-04-01
980422000019 1998-04-22 CERTIFICATE OF INCORPORATION 1998-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State