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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PENN PLAZA, SUITE 905, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL EHRLICH MD | Chief Executive Officer | 11 PENN PLAZA, SUITE 905, NEW YORK, NY, United States, 10001 |
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) |
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