JOSEPH R. MERMELSTEIN, M.D., P.C.

Name: | JOSEPH R. MERMELSTEIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2008 |
Entity Number: | 1108344 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R. MERMELSTEIN | Chief Executive Officer | 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2006-12-07 | Address | 2177 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6603, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2006-12-07 | Address | 2177 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6603, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2006-12-07 | Address | 2177 VICTORY BLVD, STATEN ISLAND, NY, 10314, 6603, USA (Type of address: Service of Process) |
1986-12-08 | 1993-01-12 | Address | 707 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080626000391 | 2008-06-26 | CERTIFICATE OF DISSOLUTION | 2008-06-26 |
061207002974 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050113002840 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021206002637 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001207002165 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State