Search icon

ASTON PLASTIC SURGERY SERVICES, P.C.

Company Details

Name: ASTON PLASTIC SURGERY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Apr 1986 (39 years ago)
Date of dissolution: 24 Nov 2014
Entity Number: 1077124
ZIP code: 10018
County: New York
Place of Formation: New York
Address: MAHONEY COHEN & CO, 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 728 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK D GARTEN CPA DOS Process Agent MAHONEY COHEN & CO, 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHERRELL J ASTON MD Chief Executive Officer 728 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-08-03 1998-04-30 Address % MAHONEY COHEN & CO, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1986-04-25 1993-08-03 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124000862 2014-11-24 CERTIFICATE OF DISSOLUTION 2014-11-24
100427003070 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080429002368 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060428002881 2006-04-28 BIENNIAL STATEMENT 2006-04-01
020402002368 2002-04-02 BIENNIAL STATEMENT 2002-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State