Search icon

ARTHUR M. GOLDWEBER, PHD., PSYCHOLOGIST, P.C.

Company Details

Name: ARTHUR M. GOLDWEBER, PHD., PSYCHOLOGIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 May 1982 (43 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 768581
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 33 GREENWICH AVENUE, APT 9E, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR M GOLDWEBER Chief Executive Officer 33 GREENWICH AVENUE, APT 9E, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 GREENWICH AVENUE, APT 9E, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2004-05-27 2022-10-20 Address 33 GREENWICH AVENUE, APT 9E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-05-27 2022-10-20 Address 33 GREENWICH AVENUE, APT 9E, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-27 Address 17 THE LOCH, ROSLYN ESTATES, NY, 11576, 1916, USA (Type of address: Principal Executive Office)
2000-05-09 2004-05-27 Address 17 THE LOCH, ROSLYN ESTATES, NY, 11576, 1916, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-27 Address 17 THE LOCH, ROSLYN ESTATES, NY, 11576, 1916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000902 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
140514006620 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120507006786 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100520002933 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080516002842 2008-05-16 BIENNIAL STATEMENT 2008-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State