Name: | CITIZENS FOR LICENSING OF PHYSICISTS IN MEDICINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1993 (31 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 1775522 |
ZIP code: | 10021 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1161 YORK AVE, APT 8N, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE N ROTHENBERG PH.D. | DOS Process Agent | 1161 YORK AVE, APT 8N, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LAWRENCE N ROTHENBERG PH.D. | Chief Executive Officer | 1161 YORK AVE, APT 8N, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2003-11-12 | Address | 7867 PARISH RD, VICTOR, NY, 14564, 9174, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2003-11-12 | Address | 7867 PARISH RD, VICTOR, NY, 14564, 9174, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2003-11-12 | Address | 7867 PARISH RD, VICTOR, NY, 14564, 9174, USA (Type of address: Service of Process) |
1996-01-16 | 2002-03-07 | Address | 7867 PARISH RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2002-03-07 | Address | 7867 PARISH RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1993-11-26 | 2002-03-07 | Address | 7867 PARISH ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130001039 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
051229002612 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031112002403 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
020307002369 | 2002-03-07 | BIENNIAL STATEMENT | 2001-11-01 |
000107002168 | 2000-01-07 | BIENNIAL STATEMENT | 1999-11-01 |
971210002154 | 1997-12-10 | BIENNIAL STATEMENT | 1997-11-01 |
960116002376 | 1996-01-16 | BIENNIAL STATEMENT | 1995-11-01 |
931202000032 | 1993-12-02 | CERTIFICATE OF AMENDMENT | 1993-12-02 |
931126000288 | 1993-11-26 | CERTIFICATE OF INCORPORATION | 1993-11-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State