Search icon

WYCKOFF PRACTICE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WYCKOFF PRACTICE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1998 (27 years ago)
Date of dissolution: 09 Jan 2023
Entity Number: 2274044
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 374 STOCKHOLM ST., BROOKLYN, NY, United States, 11237
Principal Address: 374 STOCKHOLM ST, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 STOCKHOLM ST., BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
HAROLD MCDONALD Chief Executive Officer 374 STOCKHOLM ST, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113463990
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-20 2023-04-11 Address 374 STOCKHOLM ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1998-06-29 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-29 2023-04-11 Address 374 STOCKHOLM ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411003415 2023-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-09
120820002309 2012-08-20 BIENNIAL STATEMENT 2012-06-01
080708002591 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060619003031 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040712002043 2004-07-12 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State