Search icon

DONALD A. BLOCH, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
DONALD A BLOCH MD DOS Process Agent 1182 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DONALD A. BLOCH M.D. Chief Executive Officer 1182 BROADWAY, NEW YORK, NY, United States, 10001

History

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)

Filings

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