Name: | AZRIEL BENAROYA MEDICAL SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1997 (27 years ago) |
Date of dissolution: | 21 Jul 2008 |
Entity Number: | 2203295 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-57 KINGSBURY AVENUE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AZRIEL BENAROYA | Chief Executive Officer | 217-57 KINGSBURY AVENUE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217-57 KINGSBURY AVENUE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-28 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-28 | 2022-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080721000457 | 2008-07-21 | CERTIFICATE OF DISSOLUTION | 2008-07-21 |
071129002226 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060106002653 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
031112002338 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011214002605 | 2001-12-14 | BIENNIAL STATEMENT | 2001-11-01 |
000127002678 | 2000-01-27 | BIENNIAL STATEMENT | 1999-11-01 |
971128000237 | 1997-11-28 | CERTIFICATE OF INCORPORATION | 1997-11-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State