Search icon

HOWARD S. SCHWARTZ M. D., P. C.

Company Details

Name: HOWARD S. SCHWARTZ M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Aug 1973 (52 years ago)
Date of dissolution: 19 Aug 2022
Entity Number: 268696
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 4 SADORE LANE, APARTMENT 2B, YONKERS, NY, United States, 10710
Principal Address: 3201 GRAND CONCOURSE, # 1-L, APARTMENT 1-L, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD S. SCHWARTZ M. D., P. C. DOS Process Agent 4 SADORE LANE, APARTMENT 2B, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
HOWARD S. SCHWARTZ, MD Chief Executive Officer 3201 GRAND CONCOURSE / #1-L, APARTMENT 1-L, BRONX, NY, United States, 10468

History

Start date End date Type Value
2019-08-21 2023-12-06 Address 3201 GRAND CONCOURSE / #1-L, APARTMENT 1-L, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2019-08-21 2023-12-06 Address 4 SADORE LANE, APARTMENT 2B, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2017-08-01 2019-08-21 Address 3201 GRAND CONCOURSE, # 1-L, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-21 Address 3201 GRAND CONCOURSE, # 1-L, BRONX, NY, 10468, USA (Type of address: Service of Process)
2007-08-09 2017-08-01 Address 3201 GRAND CONCOURSE / #1-L, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2007-08-09 2019-08-21 Address 3201 GRAND CONCOURSE / #1-L, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2007-08-09 2017-08-01 Address 3201 GRAND CONCOURSE / #1-L, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-10-12 2007-08-09 Address 3201 GRAND CONCOURSE, #1-L, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2005-10-12 2007-08-09 Address 3201 GRAND CONCOURSE, #1-L, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-10-12 2007-08-09 Address 3201 GRAND CONCOURSE, #1-L, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003893 2022-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-19
190821060214 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170801007618 2017-08-01 BIENNIAL STATEMENT 2017-08-01
20150917080 2015-09-17 ASSUMED NAME CORP INITIAL FILING 2015-09-17
150805006019 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130829006079 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110809002412 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090818002666 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070809002973 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051012002123 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State