Search icon

W. NORMAN SCOTT,M.D.,P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: W. NORMAN SCOTT,M.D.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jan 1979 (46 years ago)
Date of dissolution: 24 Mar 2021
Entity Number: 534504
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 178 EAST 85TH ST, 2ND FLOOR, 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
W NORMAN SCOTT Chief Executive Officer 178 EAST 85TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 EAST 85TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2001-01-31 2005-02-28 Address 170 EAST END AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-02-28 Address 170 EAST END AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-02-05 2001-01-31 Address 941 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-02-05 2001-01-31 Address 170 E. END AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-02-05 2005-02-28 Address 170 E. END AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324000147 2021-03-24 CERTIFICATE OF DISSOLUTION 2021-03-24
20190222075 2019-02-22 ASSUMED NAME LLC INITIAL FILING 2019-02-22
050228002499 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030123002371 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010131002320 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State