Search icon

PSYCHIATRY 2000, P.C.

Company Details

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

DOS Process Agent

Name Role Address
LAWRENCE D WAXMAN ESQ DOS Process Agent 386 PARK AVE S, STE 1905, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MANUEL B. MONTES DE OCA, M.D. Chief Executive Officer 3 ZACHARY TAYLOR STREET, STONY POINT, NY, United States, 10980

History

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)

Filings

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