Search icon

GERALD P. HALPERN, P.C.

Company Details

Name: GERALD P. HALPERN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Aug 1972 (53 years ago)
Date of dissolution: 02 Nov 2012
Entity Number: 265181
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 20 CANTERBURY RD, APT 3P, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD P HALPERN ESQ Chief Executive Officer 20 CANTERBURY RD, APT 3P, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GERALD P HALPERN DOS Process Agent 20 CANTERBURY RD, APT 3P, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-09-10 2008-08-04 Address C/O MELTZER LIPPE, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-08-18 2004-09-10 Address 14 WILLOWBROOK LANE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-08-18 2004-09-10 Address GOLDSTEIN & SCHLISSEL, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-08-18 2004-09-10 Address 14 WILLOWBROOK LANE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-03-03 2000-08-18 Address 100 RING RD WEST, STE 105, GARDEN CITY, NY, 11530, 3205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121102000820 2012-11-02 CERTIFICATE OF DISSOLUTION 2012-11-02
120820002568 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100810002800 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804002559 2008-08-04 BIENNIAL STATEMENT 2008-08-01
071109000024 2007-11-09 CERTIFICATE OF AMENDMENT 2007-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State