Search icon

TARRYTOWN PROFESSIONAL CENTER, INC.

Company Details

Name: TARRYTOWN PROFESSIONAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1970 (55 years ago)
Date of dissolution: 23 May 2023
Entity Number: 287021
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: C/O CRW MANAGEMENT CO INC, PO BOX 373, AMAWALK, NY, United States, 10501
Principal Address: 200 S BROADWAY, #209, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M WEISS DOS Process Agent C/O CRW MANAGEMENT CO INC, PO BOX 373, AMAWALK, NY, United States, 10501

Chief Executive Officer

Name Role Address
DR GERALD GREITZER Chief Executive Officer 200 S BROADWAY, #209, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2014-02-28 2023-08-09 Address 200 S BROADWAY, #209, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-01-23 2014-02-28 Address 200 S BROADWAY / #209, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2008-01-23 2014-02-28 Address 200 S BROADWAY / #209, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-01-23 Address 200 S BROADWAY / #209, TERRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-01-23 Address 200 S BROADWAY / #209, TERRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809003657 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
200106060276 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190116060049 2019-01-16 BIENNIAL STATEMENT 2018-01-01
140228002298 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120308002498 2012-03-08 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State