Name: | HSS MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1989 (36 years ago) |
Date of dissolution: | 18 May 2009 |
Entity Number: | 1351655 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | C/O STEPHEN PAGET M.D., 535 E 70 ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEPHEN PAGET M.D. | Chief Executive Officer | 535 E 70 ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1997-07-01 | Address | C/O CHARLES CHRISTIAN M.D., 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1997-07-01 | Address | HSS MEDICAL ASSOCIATES, P.C., 535 E. 70 ST., NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-08-30 | Address | HSS MEDICAL ASSOCIATES, P.C., 535 E. 70 ST., NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office) |
1989-05-10 | 1993-08-30 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090518000188 | 2009-05-18 | CERTIFICATE OF DISSOLUTION | 2009-05-18 |
050725002486 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030530002521 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
990520002498 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970701002265 | 1997-07-01 | BIENNIAL STATEMENT | 1997-05-01 |
930830002001 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921116002242 | 1992-11-16 | BIENNIAL STATEMENT | 1992-05-01 |
C009293-7 | 1989-05-10 | CERTIFICATE OF INCORPORATION | 1989-05-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State