GEORGE PIANKA, M.D., P.C.

Name: | GEORGE PIANKA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1990 (35 years ago) |
Date of dissolution: | 18 Dec 2012 |
Entity Number: | 1443765 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 159 E 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PIANKA MD | Chief Executive Officer | 159 E 74TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 E 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 2002-04-25 | Address | 159 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-11-06 | 1996-05-09 | Address | 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1996-05-09 | Address | 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-05-09 | Address | 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1990-05-02 | 1992-11-06 | Address | 159 E. 74TH STREET, ATT: GEORGE PIANKA, MD, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218000842 | 2012-12-18 | CERTIFICATE OF DISSOLUTION | 2012-12-18 |
060512003089 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040519002916 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020425002721 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000510002258 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State