Search icon

ROBERT SCOTT SCHEPP, M.D., P.C.

Company Details

Name: ROBERT SCOTT SCHEPP, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Oct 1994 (30 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1856573
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 15 MAIDEN LANE, SUITE 1505, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. SCHEPP MD Chief Executive Officer 15 MAIDEN LANE, SUITE 1505, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MAIDEN LANE, SUITE 1505, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2002-10-15 2008-11-18 Address 57 WEST 57TH ST., SUITE 1211, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-10-15 2008-11-18 Address 57 WEST 57TH ST., SUITE 1211, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-10-15 2008-11-18 Address 57 WEST 57TH ST., SUITE 1211, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-17 2002-10-15 Address 25 MILDRED PKWY, NEW ROCHELLE, NY, 10804, 2106, USA (Type of address: Chief Executive Officer)
1998-11-17 2002-10-15 Address 345 MAYJER ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1998-11-17 2002-10-15 Address 345 MAYJER ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1994-10-03 1998-11-17 Address 25 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246383 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081118002765 2008-11-18 BIENNIAL STATEMENT 2008-10-01
041115002090 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021015002081 2002-10-15 BIENNIAL STATEMENT 2002-10-01
981117002566 1998-11-17 BIENNIAL STATEMENT 1998-10-01
941003000070 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State