P KRAWITZ MD P.C.

Name: | P KRAWITZ MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1973 (52 years ago) |
Date of dissolution: | 06 Oct 2016 |
Entity Number: | 235297 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PAUL KRAWITZ MD | Chief Executive Officer | 755 PARK AVE, STE 100, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2014-01-16 | Address | 755 PARK AVE, STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2011-11-02 | Address | 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2005-12-06 | 2011-11-02 | Address | 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2005-12-06 | 2011-11-02 | Address | 755 PARK AVE STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2005-12-06 | Address | 181 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161006000470 | 2016-10-06 | CERTIFICATE OF MERGER | 2016-10-06 |
140116006041 | 2014-01-16 | BIENNIAL STATEMENT | 2013-10-01 |
131211000621 | 2013-12-11 | CERTIFICATE OF AMENDMENT | 2013-12-11 |
111102003082 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091014002234 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State