Search icon

IFEANYICHUKWU CHUBA ORAKWUE OBIAKOR M.D., P.C.

Company Details

Name: IFEANYICHUKWU CHUBA ORAKWUE OBIAKOR M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1663385
ZIP code: 11203
County: Queens
Place of Formation: New York
Address: 5205 CHURCH AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 5205 CHURCH AVENUE, WHITESTONE, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IFEANYICHUKWU CHUBA ORAKWUE OBIAKOR Chief Executive Officer 5205 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5205 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1999-01-11 2011-02-17 Address 160-71 WILLET BLVD, #M2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-01-11 2011-02-17 Address 160-71 WILLET PT BLVD, #M2, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-01-11 2011-02-17 Address 160-71 WILLET PT BLVD, #M2, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1992-09-02 1999-01-11 Address 142-06 PERSHING CRESCENT, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102000 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110217002436 2011-02-17 BIENNIAL STATEMENT 2010-09-01
060914002571 2006-09-14 BIENNIAL STATEMENT 2006-09-01
050110002661 2005-01-10 BIENNIAL STATEMENT 2004-09-01
020829002316 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000913002470 2000-09-13 BIENNIAL STATEMENT 2000-09-01
990111002658 1999-01-11 BIENNIAL STATEMENT 1998-09-01
920902000246 1992-09-02 CERTIFICATE OF INCORPORATION 1992-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State