STUART W. HABER, M.D., P.C.

Name: | STUART W. HABER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2002 (23 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2816166 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014 |
Principal Address: | 345 WEST 58TH ST, APT 3-T, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STUART HABER MD | DOS Process Agent | 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STUART HABER MD | Chief Executive Officer | 12A SHERIDAN SQUARE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-06 | 2023-11-29 | Address | 12A SHERIDAN SQUARE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2004-10-06 | 2023-11-29 | Address | 12A SHERIDAN SQUARE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-09-26 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2002-09-26 | 2004-10-06 | Address | 337 WEST 30TH STREET, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018162 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180924006137 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
140904006152 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
121001006082 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100914002196 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State