Search icon

MARC ALAN BRENNER, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARC ALAN BRENNER, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (40 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 961560
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 83 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC ALAN BRENNER Chief Executive Officer 83 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
MARC ALAN BRENNER, D.P.M., P.C. DOS Process Agent 83 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2018-12-28 2024-11-05 Address 83 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2018-12-28 2024-11-05 Address 83 WHEATLEY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2006-11-30 2018-12-28 Address 73-09 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-11-30 2018-12-28 Address 73-09 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2006-11-30 2018-12-28 Address 73-09 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241105004059 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
201204061241 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181228006057 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161220006230 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141217006662 2014-12-17 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State