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
Name | Role | Address |
---|---|---|
HOWARD S. SCHWARTZ M. D., P. C. | DOS Process Agent | 4 SADORE LANE, APARTMENT 2B, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
HOWARD S. SCHWARTZ, MD | Chief Executive Officer | 3201 GRAND CONCOURSE / #1-L, APARTMENT 1-L, BRONX, NY, United States, 10468 |
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) |
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