ORTHOPAEDIC ASSOCIATES OF NEW YORK, P.C.

Name: | ORTHOPAEDIC ASSOCIATES OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 13 Mar 2017 |
Entity Number: | 1793834 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVEED D. FRAZIER | Chief Executive Officer | 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-02 | 2002-02-08 | Address | 343 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 2002-02-08 | Address | 343 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-02-08 | 2002-02-08 | Address | 343-345 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170313000445 | 2017-03-13 | CERTIFICATE OF DISSOLUTION | 2017-03-13 |
140527002138 | 2014-05-27 | BIENNIAL STATEMENT | 2014-02-01 |
120501002797 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100409002824 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080307003069 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State