Search icon

SVCMC PROFESSIONAL REGISTRY, INC.

Company Details

Name: SVCMC PROFESSIONAL REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 17 May 2013
Entity Number: 1348428
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 450 WEST 33RD ST, 12TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST 33RD ST, 12TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT MARIANI Chief Executive Officer 450 WEST 33RD ST, 12TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-12-22 2007-05-14 Address 95-25 QUEENS BLVD / 3RD FL, REGO PARK, NY, 11374, 4523, USA (Type of address: Service of Process)
2003-12-22 2007-05-14 Address 95-25 QUEENS BLVD / 3RD FL, REGO PARK, NY, 11374, 4523, USA (Type of address: Chief Executive Officer)
2003-12-22 2007-05-14 Address 95-25 QUEENS BLVD / 3RD FL, REGO PARK, NY, 11374, 4523, USA (Type of address: Principal Executive Office)
1999-05-25 2003-12-22 Address 88-25 153RD ST, STE 1G, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1999-05-25 2003-12-22 Address 88-25 153RD ST, STE 1G, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130517000556 2013-05-17 CERTIFICATE OF DISSOLUTION 2013-05-17
070514002209 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050603002057 2005-06-03 BIENNIAL STATEMENT 2005-04-01
041008000785 2004-10-08 CERTIFICATE OF AMENDMENT 2004-10-08
031222002208 2003-12-22 BIENNIAL STATEMENT 2003-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State