Search icon

NEW YORK ORTHOPAEDIC HOSPITAL ASSOCIATES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS U BIGLIANI Chief Executive Officer 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 WEST 168TH ST PH 11-1130, NEW YORK, NY, United States, 10032

Links between entities

Type:
Headquarter of
Company Number:
0820092
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State