Search icon

DONALD M. GINSBERG M. D., P. C.

Company Details

Name: DONALD M. GINSBERG M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jun 1973 (52 years ago)
Date of dissolution: 20 May 2005
Entity Number: 263025
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 821 LONGVIEW AVE, NORTH WOODMERE, NY, United States, 11581
Principal Address: 821 LONGVIEW AVE, N WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD M. GINSBERG Chief Executive Officer 821 LONGVIEW AVE, N WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 821 LONGVIEW AVE, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
1973-06-06 1997-06-05 Address 821 LONGVIEW AVE., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050520000128 2005-05-20 CERTIFICATE OF DISSOLUTION 2005-05-20
030529002476 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010613002656 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990616002551 1999-06-16 BIENNIAL STATEMENT 1999-06-01
C269189-2 1999-01-19 ASSUMED NAME LLC INITIAL FILING 1999-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State