Name: | MAURICE W. SCHACHTEL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 433360 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 111 E. 56TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E. 56TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAURICE SCHACHTEL, M.D. | Chief Executive Officer | 111 E. 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-04 | 1997-05-27 | Address | 111 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150619024 | 2015-06-19 | ASSUMED NAME CORP AMENDMENT | 2015-06-19 |
DP-2107065 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100715081 | 2010-07-15 | ASSUMED NAME CORP INITIAL FILING | 2010-07-15 |
050630002529 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030502002235 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State