Name: | ROOSEVELT ISLAND MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1328360 |
ZIP code: | 10044 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIN ST, BLDG E LOWER LEVEL, ROOSEVELT ISLAND, NY, United States, 10044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIN ST, BLDG E LOWER LEVEL, ROOSEVELT ISLAND, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
IRA WEISBERG | Chief Executive Officer | ONE MAIN ST, BLDG E, ROOSEVELT ISLAND, NY, United States, 10044 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2011-03-01 | Address | ONE MAIN ST, BLDG E, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2009-07-15 | Address | 1 MAIN ST / BLDG E, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2007-04-02 | Address | 1 MAIN ST / BLDG E, LOWER LEVEL, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer) |
1999-04-30 | 2005-03-28 | Address | 1 MAIN ST, BLDG E LOWER LEVEL, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer) |
1994-02-28 | 1999-04-30 | Address | COLER MEMORIAL HOSPITAL, ROOM B3-23, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141231 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130305002042 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110301002608 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090715003094 | 2009-07-15 | BIENNIAL STATEMENT | 2009-02-01 |
070402002535 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State