Name: | ALFRED M. MARKOWITZ, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1972 (53 years ago) |
Date of dissolution: | 30 May 2001 |
Entity Number: | 311968 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 11 TOMPKINS RD., SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED M. MARKOWITZ, M.D. | DOS Process Agent | 11 TOMPKINS RD., SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ALFRED M. MARKOWITZ, M.D. | Chief Executive Officer | 11 TOMPKINS RD., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1996-07-29 | Address | 161 FT WASHINGTON AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1996-07-29 | Address | 161 FT WASHINGTON AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1972-07-27 | 1996-07-29 | Address | 161 FT WASHINGTON AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318264-2 | 2002-07-01 | ASSUMED NAME CORP INITIAL FILING | 2002-07-01 |
010530000967 | 2001-05-30 | CERTIFICATE OF DISSOLUTION | 2001-05-30 |
980703002127 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
960729002736 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
000051001972 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930210002756 | 1993-02-10 | BIENNIAL STATEMENT | 1992-07-01 |
923743-4 | 1972-07-27 | CERTIFICATE OF INCORPORATION | 1972-07-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State