ITZHAK KRONZON, M.D., P.C.

Name: | ITZHAK KRONZON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1980 (45 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 622771 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 315 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ITZHAK KRONZON | Chief Executive Officer | 315 EAST 86TH ST, APT 20M, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2022-05-21 | Address | 315 EAST 86TH ST, APT 20M, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2012-05-24 | 2014-07-24 | Address | 315 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2022-05-21 | Address | 315 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-05-16 | 2012-05-24 | Address | 315 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1996-05-16 | Address | 315 E 86TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000511 | 2021-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-18 |
140724002054 | 2014-07-24 | BIENNIAL STATEMENT | 2014-04-01 |
120524002419 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100505002208 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080509002198 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State