Name: | PHYSICIANS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1987 (38 years ago) |
Date of dissolution: | 16 Jan 1996 |
Entity Number: | 1143189 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA N ARDEN | Chief Executive Officer | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1996-01-16 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process) |
1993-10-20 | 1994-03-22 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 5372, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1994-03-22 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process) |
1987-02-09 | 1993-10-20 | Address | & KLEIN, 41 EAST 42ND ST S-1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960116000514 | 1996-01-16 | SURRENDER OF AUTHORITY | 1996-01-16 |
940322002217 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
931020002818 | 1993-10-20 | BIENNIAL STATEMENT | 1993-02-01 |
B455379-6 | 1987-02-09 | APPLICATION OF AUTHORITY | 1987-02-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State