Name: | ALLAN COOPER, PSYCHOLOGIST, PH. D. P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1973 (51 years ago) |
Date of dissolution: | 24 Jan 2002 |
Entity Number: | 240741 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 27 W 96TH ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR ALLAN COOPER | DOS Process Agent | 27 W 96TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
DR ALLAN COOPER | Chief Executive Officer | 27 W 96TH ST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-07 | 2000-01-13 | Address | 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-25 | 2000-01-13 | Address | 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2000-01-13 | Address | 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1973-12-17 | 1994-01-07 | Address | 220 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020124000343 | 2002-01-24 | CERTIFICATE OF DISSOLUTION | 2002-01-24 |
000113002532 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
C265218-2 | 1998-09-29 | ASSUMED NAME CORP INITIAL FILING | 1998-09-29 |
980113002382 | 1998-01-13 | BIENNIAL STATEMENT | 1997-12-01 |
940107002637 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
930325002084 | 1993-03-25 | BIENNIAL STATEMENT | 1992-12-01 |
A122104-5 | 1973-12-17 | CERTIFICATE OF INCORPORATION | 1973-12-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State