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
Name | Role | Address |
---|---|---|
PAUL H PENZER, MD | DOS Process Agent | 990 WESTBURY RD, SUITE 100, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
PAUL H PENZER, MD | Chief Executive Officer | 990 WESTBURY RD, STE. 100, WESTBURY, NY, United States, 11590 |
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) |
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