Search icon

STANLEY R. WAXMAN, P.C.

Company Details

Name: STANLEY R. WAXMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 1979 (46 years ago)
Date of dissolution: 26 Jul 2007
Entity Number: 531065
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 JERICHO TPKE, STE 306, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7600 JERICHO TPKE, STE 306, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STANLEY R WAXMAN Chief Executive Officer 7600 JERICHO TPKE, STE 306, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2001-02-01 2005-02-11 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-02-01 2005-02-11 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-02-01 2005-02-11 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2000-11-22 2004-08-24 Name WAXMAN & WINCOTT, P.C.
1993-02-02 2001-02-01 Address 330 OLD COUNTRY RD, MINEOLA, NY, 11501, 4149, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180119028 2018-01-19 ASSUMED NAME LLC AMENDMENT 2018-01-19
20160614075 2016-06-14 ASSUMED NAME LLC INITIAL FILING 2016-06-14
070726000158 2007-07-26 CERTIFICATE OF DISSOLUTION 2007-07-26
050211003098 2005-02-11 BIENNIAL STATEMENT 2005-01-01
040824000741 2004-08-24 CERTIFICATE OF AMENDMENT 2004-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State