Name: | FERDINAND G. NEUROHR III, DMD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Aug 2021 |
Entity Number: | 1564813 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 41 EAST 57 STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 57 STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FERDINAND G. NEUROHR III, DMD | Chief Executive Officer | 41 EAST 57 STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 2021-08-27 | Address | 41 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2021-08-27 | Address | 41 EAST 57 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-07-30 | 2021-08-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1991-07-30 | 1993-03-16 | Address | 2373 CENTER AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210827000035 | 2021-08-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-27 |
000050006783 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930316002127 | 1993-03-16 | BIENNIAL STATEMENT | 1992-07-01 |
910730000020 | 1991-07-30 | CERTIFICATE OF INCORPORATION | 1991-07-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State