LARRY P. ROBERTS MD, P.C.

Name: | LARRY P. ROBERTS MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1994 (31 years ago) |
Date of dissolution: | 21 Aug 2023 |
Entity Number: | 1818961 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
LARRY P. ROBERTS | Chief Executive Officer | 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 2023-12-12 | Address | 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2023-12-12 | Address | 175 MEMORIAL HIGHWAY, SUITE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1994-05-10 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1994-05-10 | 1996-06-03 | Address | 175 MEMORIAL HIGHWAY STE 3-2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003196 | 2023-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-21 |
200506060208 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006357 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006026 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140502006582 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State