GREATER NEW YORK PRIMARY CARE, IPA, INC.
| Name: | GREATER NEW YORK PRIMARY CARE, IPA, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 10 Sep 1996 (29 years ago) |
| Date of dissolution: | 25 Jun 2003 |
| Entity Number: | 2064327 |
| ZIP code: | 11530 |
| County: | Richmond |
| Place of Formation: | New York |
| Address: | 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
| Principal Address: | 900 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| RICHARD WEISS | DOS Process Agent | 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
| Name | Role | Address |
|---|---|---|
| BRIAN MCMAHON | Chief Executive Officer | 900 SOUTH AVE, STATEN ISLAND, NY, United States, 10314 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-01-22 | 2000-11-17 | Address | 1034 TARGEE ST, STE 107, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
| 1999-01-22 | 2000-11-17 | Address | 1034 TARGEE ST, STE 107, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
| 1996-09-10 | 2000-11-17 | Address | C/O MEYER SUOZZI ENGLISH ETAL, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1651469 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
| 001117002428 | 2000-11-17 | BIENNIAL STATEMENT | 2000-09-01 |
| 990122002104 | 1999-01-22 | BIENNIAL STATEMENT | 1998-09-01 |
| 960910000360 | 1996-09-10 | CERTIFICATE OF INCORPORATION | 1996-09-10 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State