Name: | CLAES RYMOND, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1985 (40 years ago) |
Date of dissolution: | 24 Mar 2008 |
Entity Number: | 1036051 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 15TH STREET, SUITE 4H, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAES G. RYMOND, M.D. | Chief Executive Officer | 1350 15TH STREET, SUITE 4H, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 15TH STREET, SUITE 4H, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-11-05 | Address | 1350 15TH STREET, SUITE 4H, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1985-10-29 | 1992-11-05 | Address | 1350 15TH ST, APT 4H, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080324000889 | 2008-03-24 | CERTIFICATE OF DISSOLUTION | 2008-03-24 |
071105002160 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051213002054 | 2005-12-13 | BIENNIAL STATEMENT | 2005-10-01 |
031020002582 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011001002316 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State