Name: | STEPHEN O. SCHWARTZ, M. D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1976 (49 years ago) |
Date of dissolution: | 13 Nov 2023 |
Entity Number: | 416033 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 170 MAPLE AVE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 MAPLE AVE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
STEPHEN O. SCHWARTZ, M.D. | Chief Executive Officer | 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-06 | 2023-12-01 | Address | 170 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1992-11-20 | 2023-12-01 | Address | 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1976-11-24 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-11-24 | 1996-11-06 | Address | 170 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040698 | 2023-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-13 |
20100115111 | 2010-01-15 | ASSUMED NAME CORP INITIAL FILING | 2010-01-15 |
041230002285 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021029002194 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001110002321 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State