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
Name | Role | Address |
---|---|---|
ANAT B WARREN MD | Chief Executive Officer | 23 TERRACE COURT, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 TERRACE COURT, OLD WESTBURY, NY, United States, 11568 |
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 |
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