Search icon

RELLA HARTMAN M.D. P.C.

Headquarter

Company Details

Name: RELLA HARTMAN M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Dec 1995 (29 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 1980182
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 115 REMSEN ST, BROOKLYN, NY, United States, 11201
Address: 115 REMSEN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RELLA HARTMAN M.D. DOS Process Agent 115 REMSEN STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RELLA HARTMAN Chief Executive Officer 115 REMSEN ST, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
0576054
State:
CONNECTICUT

History

Start date End date Type Value
2012-01-06 2022-06-14 Address 115 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-01-02 2012-01-06 Address 115 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-05-25 2004-01-02 Address 115 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-12-08 2022-04-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1995-12-08 2022-06-14 Address 115 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614003231 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
140102002153 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120106002502 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091214002685 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080114003445 2008-01-14 BIENNIAL STATEMENT 2007-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State