Search icon

ARISTOTLE BOURNAZOS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARISTOTLE BOURNAZOS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 1976 (49 years ago)
Date of dissolution: 01 May 2024
Entity Number: 388134
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ARISTOTLE BOURNAZOS Chief Executive Officer 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
112846303
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-26 2024-05-10 Address 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-01-07 2014-03-26 Address 20 CEDAR STREET, ROOM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-01-14 2024-05-10 Address 20 CEDAR STREET, RM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-01-14 2008-01-07 Address 41 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-08 2014-03-26 Address 20 CEDAR STREET, ROOM 100, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240510001710 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
20170223018 2017-02-23 ASSUMED NAME CORP INITIAL FILING 2017-02-23
140326002484 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120306002685 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100208002640 2010-02-08 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State