Name: | MYRON M. TEITELBAUM, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1973 (52 years ago) |
Date of dissolution: | 28 Feb 2007 |
Entity Number: | 267578 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 949 CENTRAL AVE, WOODMERE, NY, United States, 11598 |
Principal Address: | 949 CENTRAL AVENUE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 949 CENTRAL AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
MYRON M. TEITELBAUM MD | Chief Executive Officer | 949 CENTRAL AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1973-08-03 | 1997-08-19 | Address | 949 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161108026 | 2016-11-08 | ASSUMED NAME CORP INITIAL FILING | 2016-11-08 |
070228000940 | 2007-02-28 | CERTIFICATE OF DISSOLUTION | 2007-02-28 |
030731002384 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010821002534 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
990909002245 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State