Search icon

MADISON MEDICAL-THE PRIVATE PRACTICE GROUP OF NEW YORK, L.L.P.

Company Details

Name: MADISON MEDICAL-THE PRIVATE PRACTICE GROUP OF NEW YORK, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 1930652
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022
Address: 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JANVEY, GORDON, HERLANDS, RANDOLPH & COX DOS Process Agent 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-12-10 2002-05-03 Address 250 PARK AVENUE, NEW YORK, NY, 10177, 0077, USA (Type of address: Service of Process)
1995-06-14 1999-12-10 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-1743483 2005-12-28 REVOCATION OF REGISTRATION 2005-12-28
RV-1743454 2005-12-28 REVOCATION OF REGISTRATION 2005-12-28
021220000088 2002-12-20 CERTIFICATE OF CONSENT 2002-12-20
021213002712 2002-12-13 FIVE YEAR STATEMENT 2000-06-01
020503000953 2002-05-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-05-03
RV-1518336 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
991210000805 1999-12-10 CERTIFICATE OF AMENDMENT 1999-12-10
951003000465 1995-10-03 AFFIDAVIT OF PUBLICATION 1995-10-03
951003000461 1995-10-03 AFFIDAVIT OF PUBLICATION 1995-10-03
950711000588 1995-07-11 CERTIFICATE OF AMENDMENT 1995-07-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State