Search icon

ALFRED M. MARKOWITZ, M. D., P. C.

Company Details

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

DOS Process Agent

Name Role Address
ALFRED M. MARKOWITZ, M.D. DOS Process Agent 11 TOMPKINS RD., SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ALFRED M. MARKOWITZ, M.D. Chief Executive Officer 11 TOMPKINS RD., SCARSDALE, NY, United States, 10583

History

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)

Filings

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