Search icon

INSTITUTE OF MEDICAL LAW, INC.

Company Details

Name: INSTITUTE OF MEDICAL LAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 07 Oct 1998
Entity Number: 1547918
ZIP code: 10022
County: Richmond
Place of Formation: New York
Address: 200 EAST 57TH ST, APT 7F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 57TH ST, APT 7F, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FLORENCE KAVALER MD Chief Executive Officer 200 EAST 57TH ST, APT 7F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-06 1997-07-01 Address 230 LAWRENCE AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-07-06 Address 230 LAWRENCE AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-07-01 Address 230 LAWRENCE AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1993-01-05 1997-07-01 Address 230 LAWRENCE AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1991-05-14 1993-01-05 Address 230 LAWRENCE AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981007000561 1998-10-07 CERTIFICATE OF DISSOLUTION 1998-10-07
970701002050 1997-07-01 BIENNIAL STATEMENT 1997-05-01
930706002438 1993-07-06 BIENNIAL STATEMENT 1993-05-01
930105002915 1993-01-05 BIENNIAL STATEMENT 1992-05-01
910514000400 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State