Name: | GERALD I. ZWEIFLER, D. D. S., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 314958 |
ZIP code: | 11693 |
County: | Queens |
Place of Formation: | New York |
Address: | 8600 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, United States, 11693 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD I. ZWEIFLER, D.D.S. | Chief Executive Officer | 8600 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8600 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, United States, 11693 |
Start date | End date | Type | Value |
---|---|---|---|
1971-09-23 | 1993-05-06 | Address | 8600 SHORE FRONT PKWY., ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097646 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20070627049 | 2007-06-27 | ASSUMED NAME CORP INITIAL FILING | 2007-06-27 |
051102002978 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030904002699 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010823002567 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State