Search icon

PAUL MCD. CATHCART M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL MCD. CATHCART M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jan 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1605963
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 672 STONELEIGH AVE, STE C-116, CARMEL, NY, United States, 10512

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL CATHCART, MD DOS Process Agent 672 STONELEIGH AVE, STE C-116, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PAUL MCD. CATHCART, MD Chief Executive Officer 672 STONELEIGH AVE, STE C-116, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2012-02-29 2022-02-11 Address 672 STONELEIGH AVE, STE C-116, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2012-02-29 2022-02-11 Address 672 STONELEIGH AVE, STE C-116, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-02-12 2012-02-29 Address 1849 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-02-12 2012-02-29 Address 1849 ROUTE 6, PO BOX 1320, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-02-12 2012-02-29 Address 1849 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211001871 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140218002053 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120229002474 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100305002246 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080130003148 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State