Name: | PSYCHIATRY 2000, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2020490 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 386 PARK AVE S, STE 1905, NEW YORK, NY, United States, 10016 |
Principal Address: | 3 ZACHARY TAYLOR STREET, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE D WAXMAN ESQ | DOS Process Agent | 386 PARK AVE S, STE 1905, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MANUEL B. MONTES DE OCA, M.D. | Chief Executive Officer | 3 ZACHARY TAYLOR STREET, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-04 | 2000-04-25 | Address | 22 MOUNTAIN VIEW AVE, SUFFERN, NY, 10901, 7740, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2000-04-25 | Address | 22 MOUNTAIN VIEW AVE, SUFFERN, NY, 10901, 7740, USA (Type of address: Principal Executive Office) |
1996-04-16 | 1998-05-04 | Address | 386 PARK AVENUE SOUTH, SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1558192 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000425002614 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980504002103 | 1998-05-04 | BIENNIAL STATEMENT | 1998-04-01 |
960416000474 | 1996-04-16 | CERTIFICATE OF INCORPORATION | 1996-04-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State