ROBERT P. TAGLIA, M.D., P.C.

Name: | ROBERT P. TAGLIA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1996 (29 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 2089748 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1577 HONE AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 1577 HONE AVE., BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P. TAGLIA | Chief Executive Officer | 1577 HONE AVE., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1577 HONE AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2023-01-13 | Address | 1577 HONE AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2000-11-28 | Address | 1577 HONE AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1996-12-04 | 2022-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-04 | 2023-01-13 | Address | 1577 HONE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113004137 | 2022-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-19 |
130111002396 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
081203002816 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
070129002705 | 2007-01-29 | BIENNIAL STATEMENT | 2006-12-01 |
050112002216 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State