WYCKOFF PRACTICE MANAGEMENT CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 374 STOCKHOLM ST., BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
HAROLD MCDONALD | Chief Executive Officer | 374 STOCKHOLM ST, BROOKLYN, NY, United States, 11237 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State