Search icon

ALLAN COOPER, PSYCHOLOGIST, PH. D. P. C.

Company Details

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

DOS Process Agent

Name Role Address
DR ALLAN COOPER DOS Process Agent 27 W 96TH ST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DR ALLAN COOPER Chief Executive Officer 27 W 96TH ST, NEW YORK, NY, United States, 10025

History

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)

Filings

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