Name: | MITCHELL A. SCHUMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1986 (39 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 1079160 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1122 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL SCHUMAN, MD | Chief Executive Officer | 1122 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1122 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 2022-09-13 | Address | 1122 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1993-01-04 | 2022-09-13 | Address | 1122 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1986-05-02 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-02 | 1996-05-13 | Address | 1122 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913003569 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
120605006328 | 2012-06-05 | BIENNIAL STATEMENT | 2012-05-01 |
100518002563 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080521002844 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060516004063 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State