GERALD ZELIKOVSKY, M.D., P.C.

Name: | GERALD ZELIKOVSKY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1978 (47 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 464893 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 5 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-744-0700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD ZELIKOVSKY, M.D. | Chief Executive Officer | 5 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2022-04-11 | Address | 5 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2008-01-08 | 2022-04-11 | Address | 5 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-09-28 | 2008-01-08 | Address | 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2008-01-08 | Address | 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2008-01-08 | Address | 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220411002178 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
140305002017 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
20130925003 | 2013-09-25 | ASSUMED NAME LLC INITIAL FILING | 2013-09-25 |
120201002445 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100108002385 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State