Name: | DEBORAH WEINSTOCK D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2931891 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1069 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Address: | 206 PETTIT AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA G JOHNSON CFE CPA | DOS Process Agent | 206 PETTIT AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
DEBORAH WEINSTOCK | Chief Executive Officer | 1069 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2025-05-05 | Address | 206 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2005-11-17 | 2007-07-24 | Address | 255 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-11-17 | 2025-05-05 | Address | 1069 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2005-11-17 | Address | SUITE 105, 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-07-18 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001544 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
130910002425 | 2013-09-10 | BIENNIAL STATEMENT | 2013-07-01 |
110728002068 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090716002862 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070724003156 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State