Name: | MURRAY W. WAKSMAN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1973 (51 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 238855 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2772 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY WAKSMAN, M.D. | DOS Process Agent | 2772 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MURRAY WAKSMAN, M.D. | Chief Executive Officer | 2772 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1993-11-18 | Address | 2772 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1973-11-20 | 1992-12-02 | Address | 2772 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631481 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
C299177-1 | 2001-02-21 | ASSUMED NAME CORP DISCONTINUANCE | 2001-02-21 |
C259870-2 | 1998-05-08 | ASSUMED NAME CORP INITIAL FILING | 1998-05-08 |
980326002000 | 1998-03-26 | BIENNIAL STATEMENT | 1997-11-01 |
931118002960 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921202002704 | 1992-12-02 | BIENNIAL STATEMENT | 1992-11-01 |
A116309-7 | 1973-11-20 | CERTIFICATE OF INCORPORATION | 1973-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State