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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 57TH ST, APT 7F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FLORENCE KAVALER MD | Chief Executive Officer | 200 EAST 57TH ST, APT 7F, NEW YORK, NY, United States, 10022 |
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) |
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