Name: | MEDNET HEALTH SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1756165 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Address: | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R. ROSENSTOCK, M.D. | Agent | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
PAUL R. ROSENSTOCK, M.D. | DOS Process Agent | 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
PAUL ROSENSTOCK | Chief Executive Officer | 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1552039 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990930002293 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
971010002204 | 1997-10-10 | BIENNIAL STATEMENT | 1997-09-01 |
951011002454 | 1995-10-11 | BIENNIAL STATEMENT | 1995-09-01 |
930913000157 | 1993-09-13 | CERTIFICATE OF INCORPORATION | 1993-09-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State