NEW YORK ORTHOPAEDIC HOSPITAL ASSOCIATES, P.C.
Headquarter
Name: | NEW YORK ORTHOPAEDIC HOSPITAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1986 (39 years ago) |
Date of dissolution: | 23 Mar 2020 |
Entity Number: | 1062166 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS U BIGLIANI | Chief Executive Officer | 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2008-03-17 | Address | 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2008-03-17 | Address | 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2000-04-05 | Address | 161 FT WASHINGTON AVE, RM 254C, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-04-05 | Address | 161 FT WASHINGTON AVE, RM 254C, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2000-04-05 | Address | 161 FT WASHINGTON AVE, RM 254C, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323001175 | 2020-03-23 | CERTIFICATE OF DISSOLUTION | 2020-03-23 |
080317002710 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
040325002044 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020318002486 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000405002764 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State