MAIN STREET PEDIATRICS, P.C.

Name: | MAIN STREET PEDIATRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1994 (31 years ago) |
Entity Number: | 1835816 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 33 GILBERT ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIN STREET PEDIATRICS, P.C. | DOS Process Agent | 33 GILBERT ST, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
GEORGE E RUTA | Chief Executive Officer | 33 GILBERT ST, SUITE 3, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-31 | 2025-04-07 | Address | 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2008-07-28 | 2025-04-07 | Address | 33 GILBERT ST, SUITE 3, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2008-07-28 | Address | 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2004-08-09 | 2020-08-31 | Address | 33 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2002-06-26 | 2004-08-09 | Address | 16 GILBERT ST, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000443 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
200831060450 | 2020-08-31 | BIENNIAL STATEMENT | 2020-07-01 |
160701006170 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006144 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120718006268 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State