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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 EAST 86TH STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DR. ALBERT WAITMAN | Chief Executive Officer | % 55 EAST 86TH STREET, NEW YORK, NY, United States, 10028 |
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) |
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