Search icon

ALFRED W. KOPF, M.D., P.C.

Company Details

Name: ALFRED W. KOPF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Sep 1971 (54 years ago)
Date of dissolution: 03 Sep 2003
Entity Number: 314843
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 107 CAMBRIDGE AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 CAMBRIDGE AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALFRED W. KOPF, M.D. Chief Executive Officer 107 CAMBRIDGE AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1971-09-21 1993-06-18 Address 566 FIRST AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041026023 2004-10-26 ASSUMED NAME CORP INITIAL FILING 2004-10-26
030903000242 2003-09-03 CERTIFICATE OF DISSOLUTION 2003-09-03
010910002579 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990929002058 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970915002142 1997-09-15 BIENNIAL STATEMENT 1997-09-01
000055002184 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930618002189 1993-06-18 BIENNIAL STATEMENT 1992-09-01
934592-4 1971-09-21 CERTIFICATE OF INCORPORATION 1971-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State