Search icon

PARK AVENUE MEDICAL & NUTRITION, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E. 38 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MITCHEL MERNICK MD Chief Executive Officer 10 E. 38 STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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