HAROLD GROSSMAN, M.D., P.C.

Name: | HAROLD GROSSMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1977 (48 years ago) |
Date of dissolution: | 16 May 2007 |
Entity Number: | 456606 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 161 MADISON AVE 4NW, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 MADISON AVE 4NW, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HAROLD GROSSMAN | Chief Executive Officer | 161 MADISON AVE 4NW, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2001-11-06 | Address | 161 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2001-11-06 | Address | 161 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-11-09 | 2001-11-06 | Address | 161 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-12 | Address | 161 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-11-12 | Address | 161 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190308056 | 2019-03-08 | ASSUMED NAME LLC INITIAL FILING | 2019-03-08 |
070516000078 | 2007-05-16 | CERTIFICATE OF DISSOLUTION | 2007-05-16 |
051219002609 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031031002537 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011106002409 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State