Search icon

JACK M. MANCUS, M.D., P.C.

Company Details

Name: JACK M. MANCUS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1998 (27 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 2245428
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 155 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK M. MANCUS, M.D. Chief Executive Officer 155 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
JACK M. MANCUS, M.D., P.C. DOS Process Agent 155 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2016-04-08 2022-11-30 Address 155 EAST MARKET STREET, RHINEBECK, NY, 12572, 1720, USA (Type of address: Service of Process)
2000-04-18 2022-11-30 Address 155 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1998-04-02 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-02 2016-04-08 Address 155 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130003306 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
160408006321 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140408007394 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002174 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003585 2010-04-16 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State