Name: | BARRY D. WENGLIN, MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1977 (48 years ago) |
Date of dissolution: | 17 Jan 2020 |
Entity Number: | 447802 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 DOYER AVE, SUITE 1-EF, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 56 DOYER AVENUE, SUITE 1-EF, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY D. WENGLIN, MD, P.C.. | DOS Process Agent | 56 DOYER AVE, SUITE 1-EF, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
BARRY D WENGLIN MD | Chief Executive Officer | 56 DOYER AVE, SUITE 1-EF, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-02 | 2017-09-01 | Address | 56 DOYER AVENUE, SUITE 1-EF, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2015-09-02 | 2017-09-01 | Address | 56 DOYER AVE, SUITE 1-EF, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1997-09-19 | 2015-09-02 | Address | 56 DOYER AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1997-09-19 | 2015-09-02 | Address | 56 DOYER AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2015-09-02 | Address | 56 DOYER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000566 | 2020-01-17 | CERTIFICATE OF DISSOLUTION | 2020-01-17 |
170901006893 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170808000218 | 2017-08-08 | CERTIFICATE OF AMENDMENT | 2017-08-08 |
150902006777 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
131003006009 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State