MANHATTAN PULMONARY & INTERNAL MEDICINE, P.C.

Name: | MANHATTAN PULMONARY & INTERNAL MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1996 (29 years ago) |
Date of dissolution: | 25 Apr 2018 |
Entity Number: | 2090595 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 198 CANAL STREET, SUITE 602, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CHAN | Chief Executive Officer | 198 CANAL STREET, SUITE 602, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 CANAL STREET, SUITE 602, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-22 | 2000-12-27 | Address | 198 CANAL STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-12-22 | 2000-12-27 | Address | 62-67 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
1998-12-22 | 2000-12-27 | Address | 198 CANAL STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-12-06 | 1998-12-22 | Address | 198 CANAL STREET, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180425000370 | 2018-04-25 | CERTIFICATE OF DISSOLUTION | 2018-04-25 |
141201007553 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121228006127 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101209002046 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081211002391 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State