Search icon

ALLAN J. WALTZMAN M.D., P.C.

Company Details

Name: ALLAN J. WALTZMAN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Sep 1977 (47 years ago)
Date of dissolution: 19 Aug 2019
Entity Number: 449826
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 955 PARK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN J. WALTZMAN Chief Executive Officer 955 PARK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 955 PARK AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1977-09-29 1993-08-31 Address 5 EAST 76TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819000980 2019-08-19 CERTIFICATE OF DISSOLUTION 2019-08-19
130919002443 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110928002268 2011-09-28 BIENNIAL STATEMENT 2011-09-01
20110614084 2011-06-14 ASSUMED NAME CORP INITIAL FILING 2011-06-14
090828002245 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070912002585 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051102002395 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002457 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010827002660 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990927002295 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State