NEW YORK PLASTIC SURGERY, P.C.

Name: | NEW YORK PLASTIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Apr 2016 |
Entity Number: | 1616467 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 800-A 5TH AVE, STE 202, NEW YORK, NY, United States, 10021 |
Principal Address: | 800-A FIFTH AVENUE, SUITE 202, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800-A 5TH AVE, STE 202, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MARK ERLICH, M.D. | Chief Executive Officer | 800-A FIFTH AVENUE, SUITE 202, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2008-02-29 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-27 | 1993-03-08 | Address | 950 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160425000182 | 2016-04-25 | CERTIFICATE OF DISSOLUTION | 2016-04-25 |
120702002088 | 2012-07-02 | BIENNIAL STATEMENT | 2012-02-01 |
100630003060 | 2010-06-30 | BIENNIAL STATEMENT | 2010-02-01 |
080229002513 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060307002305 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State