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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State