Search icon

MARVIN W. SINKOFF, M. D., ALBERT M. WAITMAN, M. D., P. C.

Company Details

Name: MARVIN W. SINKOFF, M. D., ALBERT M. WAITMAN, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Sep 1971 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 314623
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 55 EAST 86TH STREET, NEW YORK, NY, United States, 10128
Principal Address: 55 EAST 56TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 86TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DR. ALBERT WAITMAN Chief Executive Officer % 55 EAST 86TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1993-04-28 1993-11-15 Address 55 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1971-09-16 1993-11-15 Address 55 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800668 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20051202033 2005-12-02 ASSUMED NAME LLC INITIAL FILING 2005-12-02
931115003085 1993-11-15 BIENNIAL STATEMENT 1993-09-01
930428002500 1993-04-28 BIENNIAL STATEMENT 1992-09-01
933691-5 1971-09-16 CERTIFICATE OF INCORPORATION 1971-09-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State