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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 CAMBRIDGE AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALFRED W. KOPF, M.D. | Chief Executive Officer | 107 CAMBRIDGE AVENUE, GARDEN CITY, NY, United States, 11530 |
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) |
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