Name: | FRANK M. WEISER, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1973 (52 years ago) |
Date of dissolution: | 22 Jul 2024 |
Entity Number: | 258417 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 715 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRAN M WEISER, MD | Chief Executive Officer | 715 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
FRANK WEISER, MD | DOS Process Agent | 715 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2024-07-22 | Address | 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2024-07-22 | Address | 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-04-30 | 2011-05-05 | Address | 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-04-30 | 2011-05-05 | Address | 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2011-05-05 | Address | 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722002149 | 2024-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-22 |
20181009067 | 2018-10-09 | ASSUMED NAME LLC AMENDMENT | 2018-10-09 |
130430002311 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110505003081 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090403002178 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State