Search icon

JOSE PARAS BARBA M.D. P.C. RADIATION ONCOLOGY SERVICE

Company Details

Name: JOSE PARAS BARBA M.D. P.C. RADIATION ONCOLOGY SERVICE
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 05 Sep 2008
Entity Number: 1667621
ZIP code: 07458
County: Bronx
Place of Formation: New Jersey
Address: TWO POWDER HILL, SADDLE RIVER, NJ, United States, 07458
Principal Address: 1180 MORRIS PARK AVE., BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO POWDER HILL, SADDLE RIVER, NJ, United States, 07458

Chief Executive Officer

Name Role Address
JOSE PARAS BARBA M.D. Chief Executive Officer 1180 MORRIS PARK AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
2004-10-19 2008-09-05 Address 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1998-09-15 2004-10-19 Address 90 HEATHER HILL, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)
1993-10-08 1998-09-15 Address 461 WHITEWOOD ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
1993-10-08 1998-09-15 Address 1180 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-10-08 1998-09-15 Address 1180 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080905000208 2008-09-05 SURRENDER OF AUTHORITY 2008-09-05
060905002269 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041019002532 2004-10-19 BIENNIAL STATEMENT 2004-09-01
000905002448 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980915002352 1998-09-15 BIENNIAL STATEMENT 1998-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State