Name: | CHESTER L. BOGDAN, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1985 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1031128 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHESTER L. BOGDAN, D.C. | Chief Executive Officer | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-10-18 | Address | 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-18 | Address | 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1985-10-08 | 1993-10-18 | Address | 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109631 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011121002297 | 2001-11-21 | BIENNIAL STATEMENT | 2001-10-01 |
971021002701 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
931018002188 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921105002069 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
B275857-4 | 1985-10-08 | CERTIFICATE OF INCORPORATION | 1985-10-08 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State