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
Name | Role | Address |
---|---|---|
ALLAN J. WALTZMAN | Chief Executive Officer | 955 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 955 PARK AVENUE, NEW YORK, NY, United States, 10028 |
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) |
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