Name: | EAST BROADWAY MEDICAL MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1995 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1945823 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 232 EAST BROADWAY, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HERRICK,FEINSTEIN ATTENTION:GRUNSTEIN, ESQ. | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EUGENE WEXLER | Chief Executive Officer | 232 EAST BROADWAY, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 1998-10-26 | Address | ATTN: JOHN JANKOFF, ESQ., 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-08 | 1997-12-03 | Address | ATTN: JOHN JANKOFF, ESQ., 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1756829 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
990820002479 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
981026000456 | 1998-10-26 | CERTIFICATE OF AMENDMENT | 1998-10-26 |
971203002303 | 1997-12-03 | BIENNIAL STATEMENT | 1997-08-01 |
950808000003 | 1995-08-08 | CERTIFICATE OF INCORPORATION | 1995-08-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State