Search icon

HAROLD F. SPALTER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD F. SPALTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Apr 1972 (53 years ago)
Date of dissolution: 31 May 2007
Entity Number: 327650
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 180 EAST END AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD F. SPALTER Chief Executive Officer 180 EAST END AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST END AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-07-15 2002-04-03 Address 635 WEST 165TH STREET, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1993-07-15 2002-04-03 Address 635 WEST 165TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1992-11-04 2002-04-03 Address 635 W. 165TH ST., NEW YORK, NY, 10032, 3701, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-07-15 Address 635 W. 165TH ST., NEW YORK, NY, 10032, 3701, USA (Type of address: Principal Executive Office)
1992-11-04 1993-07-15 Address 635 W. 165TH ST., NEW YORK, NY, 10032, 3701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070531000919 2007-05-31 CERTIFICATE OF DISSOLUTION 2007-05-31
060428002314 2006-04-28 BIENNIAL STATEMENT 2006-04-01
C346381-2 2004-04-22 ASSUMED NAME CORP INITIAL FILING 2004-04-22
040416002762 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020403003003 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State