Search icon

R & L MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: R & L MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Aug 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1947259
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 984 N. BROADWAY, SUITE L-05, YONKERS, NY, United States, 10701
Principal Address: 46 ASHTON RD, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 984 N. BROADWAY, SUITE L-05, YONKERS, NY, United States, 10701

Agent

Name Role Address
KURT E. LAUER, M.D. Agent 46 ASHTON RD, YONKERS, NY, 10705

Chief Executive Officer

Name Role Address
BARRY RUDIN MD Chief Executive Officer 177 MAIN ST, PO BOX 361, FORT LEE, NJ, United States, 07024

National Provider Identifier

NPI Number:
1417085507

Authorized Person:

Name:
MS. ANNETTE MAURO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-10-28 2008-02-11 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2003-08-15 2005-10-28 Address 177 MAIN ST, STE 291, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-10-28 Address 46 ASHTON RD, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2001-07-31 2003-08-15 Address 4 TOWER DR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-10-28 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142951 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090910002489 2009-09-10 BIENNIAL STATEMENT 2009-08-01
080211000254 2008-02-11 CERTIFICATE OF CHANGE 2008-02-11
070807003555 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051028002405 2005-10-28 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State