Search icon

PARK AVENUE ONCOLOGY PRACTICE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
T2 MEDICAL INC. DOS Process Agent 1121 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202

Chief Executive Officer

Name Role Address
TOMMY H. CARTER Chief Executive Officer 1121 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202

History

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)

Filings

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