Search icon

ALAN C. BERGER, D.C., P.C.

Company Details

Name: ALAN C. BERGER, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 May 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2257789
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALAN C. BERGER Agent 900 THIRD AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ALAN C BERGER DOS Process Agent 271 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN C BERGER Chief Executive Officer 271 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-05-08 2003-04-14 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144470 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120625002419 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100602002715 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002933 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002747 2006-05-09 BIENNIAL STATEMENT 2006-05-01
030414002287 2003-04-14 BIENNIAL STATEMENT 2002-05-01
980508000454 1998-05-08 CERTIFICATE OF INCORPORATION 1998-05-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State