Name: | NEW YORK PHYSICIANS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1995 (29 years ago) |
Date of dissolution: | 16 May 2001 |
Entity Number: | 1964746 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 635 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SCHNADER HARRISON SEGAL & LEWIS C/O CHRISTINE CARTY, ESQ. | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, NEW YORK, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN POSTLEY, M.D. | Chief Executive Officer | 635 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-16 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010516000275 | 2001-05-16 | CERTIFICATE OF DISSOLUTION | 2001-05-16 |
991110002637 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
970414000453 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
951016000131 | 1995-10-16 | CERTIFICATE OF INCORPORATION | 1995-10-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State