Name: | PARK AVENUE MEDICAL & NUTRITION, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1822567 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 E. 39 STREET, NEW YORK, NY, United States, 10016 |
Address: | 10 E. 38 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E. 38 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MITCHEL MERNICK MD | Chief Executive Officer | 10 E. 38 STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1996-06-06 | Name | MANHATTAN MEDICAL & NUTRITION, P.C. |
1994-05-20 | 1995-06-09 | Name | PARK AVENUE MEDICAL & NUTRITION, P.C. |
1994-05-20 | 1998-05-27 | Address | 15 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1718000 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980527002238 | 1998-05-27 | BIENNIAL STATEMENT | 1998-05-01 |
960606000155 | 1996-06-06 | CERTIFICATE OF AMENDMENT | 1996-06-06 |
950609000328 | 1995-06-09 | CERTIFICATE OF AMENDMENT | 1995-06-09 |
940520000301 | 1994-05-20 | CERTIFICATE OF INCORPORATION | 1994-05-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State