Search icon

PAUL H. PENZER, M.D., P.C.

Company Details

Name: PAUL H. PENZER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 17 Nov 2011
Entity Number: 2305665
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 990 WESTBURY RD, SUITE 100, WESTBURY, NY, United States, 11590
Principal Address: 990 WESTBURY RD, STE. 100, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL H PENZER, MD DOS Process Agent 990 WESTBURY RD, SUITE 100, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PAUL H PENZER, MD Chief Executive Officer 990 WESTBURY RD, STE. 100, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-10-19 2002-09-26 Address 990 WESTBURY RD, 100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-10-19 2002-09-26 Address 990 WESTBURY RD, 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-10-19 2002-09-26 Address 990 WESTBURY RD, 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-10-09 2000-10-19 Address 45 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117000445 2011-11-17 CERTIFICATE OF DISSOLUTION 2011-11-17
081017002143 2008-10-17 BIENNIAL STATEMENT 2008-10-01
060928002694 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041119002054 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020926002725 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001019002099 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981009000591 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State