Search icon

STEPHEN D. BORCHMAN, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN D. BORCHMAN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Oct 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1300747
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 54 PRESTON AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 122 TALLMAN ST., STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN D BORCHMAN DOS Process Agent 54 PRESTON AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
STEPHEN D BORCHMAN Chief Executive Officer 54 PRESTON AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2002-09-26 2012-10-17 Address 54 PRESTON AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2000-10-27 2002-09-26 Address 2627 C HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2000-10-27 2002-09-26 Address 122 TALLMAN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1996-10-28 2000-10-27 Address 2627 C HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1996-10-28 2000-10-27 Address 2627 C HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160629000055 2016-06-29 CERTIFICATE OF DISSOLUTION 2016-06-29
121017006300 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101217002431 2010-12-17 BIENNIAL STATEMENT 2010-10-01
081006003270 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061005002421 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State