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
Name | Role | Address |
---|---|---|
ROBERT S. SCHEPP MD | Chief Executive Officer | 15 MAIDEN LANE, SUITE 1505, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MAIDEN LANE, SUITE 1505, NEW YORK, NY, United States, 10038 |
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) |
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