Search icon

MARC A. HERTZ, M.D., P.C.

Company Details

Name: MARC A. HERTZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Apr 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2366513
ZIP code: 10017
County: Westchester
Place of Formation: New York
Principal Address: 204 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573
Address: ATTN: ERIC D. FADER, ESQ., 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOODKIND LABATON RUDOFF & SUCHAROW, LLP DOS Process Agent ATTN: ERIC D. FADER, ESQ., 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARC ALLAN HERTZ Chief Executive Officer 204 COUNTRY RIDGE DRIVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1999-04-13 2003-07-14 Address ATTN: ERIC D FADER ESQ, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427000692 2011-04-27 CERTIFICATE OF DISSOLUTION 2011-04-27
090326002142 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070430002084 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050725002811 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030714002295 2003-07-14 BIENNIAL STATEMENT 2003-04-01
990413000006 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

Date of last update: 07 Feb 2025

Sources: New York Secretary of State