Name: | ALAN B. SCHREIER, V. M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1972 (53 years ago) |
Date of dissolution: | 10 Jul 2012 |
Entity Number: | 330725 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 479 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN B SCHREIER | Chief Executive Officer | 479 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ALAN B SCHREIER | DOS Process Agent | 479 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1996-05-13 | Address | 479 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1996-05-13 | Address | 479 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1992-12-22 | 1996-05-13 | Address | 479 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1972-05-24 | 1992-12-22 | Address | 479 MARBLE AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710000414 | 2012-07-10 | CERTIFICATE OF DISSOLUTION | 2012-07-10 |
100521002524 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080513002294 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060505003116 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
20050627041 | 2005-06-27 | ASSUMED NAME LLC INITIAL FILING | 2005-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State