Name: | JANICE K. MARKS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 1915164 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JANICE K MARKS, MD | Chief Executive Officer | 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2021-07-29 | Address | 215 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2021-07-29 | Address | 215 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-04-10 | 2011-05-11 | Address | 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-04-10 | 2011-05-11 | Address | 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2011-05-11 | Address | 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729002648 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
130501002328 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110511002014 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090410003079 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070416002257 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State