Search icon

STEPHEN O. SCHWARTZ, M. D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 MAPLE AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
STEPHEN O. SCHWARTZ, M.D. Chief Executive Officer 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132876633
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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