Name: | RUSSELL L. BERDOFF, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 2223997 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RUSSELL L BERDOFF MD, 67 IRVING PL, NEW YORK, NY, United States, 10003 |
Principal Address: | 67 IRVING PL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL L BERDOFF MD | Chief Executive Officer | 67 IRVING PL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN RUSSELL L BERDOFF MD, 67 IRVING PL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2006-01-03 | Name | BERDOFF & REIMERS CARDIOLOGY, P.C. |
1998-02-02 | 2004-03-25 | Name | RUSSELL L. BERDOFF, M.D., P.C. |
1998-02-02 | 2004-03-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
1998-02-02 | 2000-03-07 | Address | 67 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000666 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
140422002109 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120531003198 | 2012-05-31 | BIENNIAL STATEMENT | 2012-02-01 |
100325002522 | 2010-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
080219002974 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State