Search icon

NYU COLUMBUS MEDICAL, P.C.

Company Details

Name: NYU COLUMBUS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 05 May 2011
Entity Number: 2182737
ZIP code: 11374
County: Kings
Place of Formation: New York
Principal Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374
Address: 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT MEISENBERG Chief Executive Officer 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2007-09-12 2008-03-24 Address 97-85 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-09-12 2010-05-25 Address 97-85 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-09-12 2010-05-25 Address 97-85 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-09-08 2007-09-12 Address 1523 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-09-08 2007-09-12 Address 1523 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110505000590 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
100525002556 2010-05-25 BIENNIAL STATEMENT 2009-09-01
080324000474 2008-03-24 CERTIFICATE OF AMENDMENT 2008-03-24
070912002327 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051109002551 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State