Name: | DONALD J. BEZAHLER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1981 (44 years ago) |
Date of dissolution: | 10 Feb 2005 |
Entity Number: | 731296 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J BEZAHLER PRES | Chief Executive Officer | 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD J. BEZAHLER, PRESIDENT | DOS Process Agent | 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-02 | 1993-01-22 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050210000141 | 2005-02-10 | CERTIFICATE OF DISSOLUTION | 2005-02-10 |
011106002844 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991208002355 | 1999-12-08 | BIENNIAL STATEMENT | 1999-11-01 |
971030002384 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931105002202 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930122002451 | 1993-01-22 | BIENNIAL STATEMENT | 1992-11-01 |
A810399-6 | 1981-11-02 | CERTIFICATE OF INCORPORATION | 1981-11-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State