Name: | RAJENDRA MEHTA AND LEENA MEHTA, PHYSICIANS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1985 (40 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 1012246 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJ MEHTA | Chief Executive Officer | 80 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1993-08-17 | Address | 80 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1985-07-16 | 1993-03-18 | Address | 22 NORTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102000338 | 2019-01-02 | CERTIFICATE OF DISSOLUTION | 2019-01-02 |
110906002283 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090702002165 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070719002362 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050915002031 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State