Search icon

STANLEY GREENBAUM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY GREENBAUM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 1986 (39 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1056688
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 BRIARWOOD LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY GREENBAUM Chief Executive Officer 7 BRIARWOOD LANE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
STANLEY GREENBAUM DOS Process Agent 7 BRIARWOOD LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2010-03-29 2024-08-28 Address 7 BRIARWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-03-29 2024-08-28 Address 7 BRIARWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1994-03-02 2010-03-29 Address 12A NORTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1994-03-02 2010-03-29 Address 12A NORTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1994-03-02 2010-03-29 Address 12A NORTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240828003676 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
140411002421 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120403002382 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100329003445 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080228003200 2008-02-28 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State