Search icon

ELI D. ALBERT, P. C.

Company Details

Name: ELI D. ALBERT, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 1971 (53 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 317380
ZIP code: 10010
County: New York
Place of Formation: New York
Address: C/O ALLAN S HECHT, P.C., 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI D ALBERT Chief Executive Officer C/O ALLAN S HECHT, PC, 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALLAN S HECHT, P.C., 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-01-20 1997-11-20 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-11-20 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-20 1997-11-20 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1971-11-05 1993-01-20 Address 160 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C327666-2 2003-02-24 ASSUMED NAME CORP INITIAL FILING 2003-02-24
DP-1472083 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
971120002511 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931029002328 1993-10-29 BIENNIAL STATEMENT 1993-11-01
930120003270 1993-01-20 BIENNIAL STATEMENT 1992-11-01
943716-3 1971-11-05 CERTIFICATE OF INCORPORATION 1971-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101991 Other Personal Injury 1991-03-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-22
Termination Date 1991-10-30
Section 1332

Parties

Name OSTROWITZ
Role Plaintiff
Name ELI D. ALBERT, P. C.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State