Search icon

PRACTICE MANAGEMENT,INC.

Company Details

Name: PRACTICE MANAGEMENT,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 05 Apr 2005
Entity Number: 2387032
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 11 PENN PLAZA, SUITE 905, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PENN PLAZA, SUITE 905, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL EHRLICH MD Chief Executive Officer 11 PENN PLAZA, SUITE 905, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-07-10 2003-06-12 Address 35 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-10 2003-06-12 Address 11 PENN PLAZA SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-06-09 2003-06-12 Address 600 OLD COUTNRY RD, SUITE 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050405000581 2005-04-05 CERTIFICATE OF DISSOLUTION 2005-04-05
030612002524 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010710002902 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990609000661 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State