Name: | FRED WARREN, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1378200 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 152-74 JEWEL AVE, FLUSHING, NY, United States, 11367 |
Principal Address: | 120 RENEE LN, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED WARREN | Chief Executive Officer | 152-74 JEWEL AVE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
FRED WARREN | DOS Process Agent | 152-74 JEWEL AVE, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2022-02-10 | Address | 152-74 JEWEL AVE, FLUSHING, NY, 11367, 1436, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 2013-08-26 | Address | 120 RENEE LN, BARDONIA, NY, 10951, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2022-02-10 | Address | 152-74 JEWEL AVE, FLUSHING, NY, 11367, 1436, USA (Type of address: Service of Process) |
1993-04-08 | 1999-08-25 | Address | 120 RENEE LANE, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1999-08-25 | Address | 72-63 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210003540 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130826006277 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110826002618 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090917002267 | 2009-09-17 | BIENNIAL STATEMENT | 2009-08-01 |
070820002771 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State