Name: | PARK AVENUE ONCOLOGY PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 14 Nov 2000 |
Entity Number: | 1618952 |
ZIP code: | 30202 |
County: | New York |
Place of Formation: | New York |
Address: | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T2 MEDICAL INC. | DOS Process Agent | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202 |
Name | Role | Address |
---|---|---|
TOMMY H. CARTER | Chief Executive Officer | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 1994-04-27 | Address | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, 30202, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1994-04-27 | Address | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, 30202, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1994-04-27 | Address | 1121 ALDERMAN DRIVE, ALPHARETTA, GA, 30202, USA (Type of address: Service of Process) |
1992-03-09 | 1993-09-29 | Address | SUITE 300, 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001114000178 | 2000-11-14 | CERTIFICATE OF DISSOLUTION | 2000-11-14 |
940427002472 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930929002220 | 1993-09-29 | BIENNIAL STATEMENT | 1993-03-01 |
920309000098 | 1992-03-09 | CERTIFICATE OF INCORPORATION | 1992-03-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State