Search icon

HARVEY WEBER M.D., P.C.

Print

Details

Entity Number 3099520

Status Inactive

NameHARVEY WEBER M.D., P.C.

CountyNassau

Date of registration 08 Sep 2004 (20 years ago)

Date of dissolution 02 May 2024

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 2870 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11796

Address ZIP code 11796

Principal Address 2870 HEMPSTEAD TURNPIKE, SUITE 102, LEVITTOWN, NY, United States, 11756

Principal Address ZIP code 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HARVEY WEBER, MD

Chief Executive Officer

2870 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2870 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11796

History

Start date End date Type Value

2010-09-09

2024-05-28

Address

2870 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

2006-09-11

2010-09-09

Address

2870 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

2006-09-11

2010-09-09

Address

2870 HEMPSTEAD TPKE, STE 102, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

2004-09-08

2024-05-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-09-08

2024-05-28

Address

2870 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240528000740

2024-05-02

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-05-02

100909002002

2010-09-09

BIENNIAL STATEMENT

2010-09-01

080822002907

2008-08-22

BIENNIAL STATEMENT

2008-09-01

060911002129

2006-09-11

BIENNIAL STATEMENT

2006-09-01

040908000475

2004-09-08

CERTIFICATE OF INCORPORATION

2004-09-08

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts