Name: | DONALD A. BLOCH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 07 Apr 2010 |
Entity Number: | 2221713 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1182 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A BLOCH MD | DOS Process Agent | 1182 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DONALD A. BLOCH M.D. | Chief Executive Officer | 1182 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2008-01-23 | Address | 40 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-07 | 2008-01-23 | Address | 40 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2008-01-23 | Address | 40 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2004-01-22 | Address | 40 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100407000518 | 2010-04-07 | CERTIFICATE OF DISSOLUTION | 2010-04-07 |
100125002116 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080123002768 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060214002786 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040122002312 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
011217002295 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000207002504 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980127000228 | 1998-01-27 | CERTIFICATE OF INCORPORATION | 1998-01-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State