Name: | MEDICAL REJUVENATION SYSTEMS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1998 (26 years ago) |
Date of dissolution: | 06 Jun 2003 |
Entity Number: | 2292874 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 833 NORTHERN BLVD, STE 230, GREAT NECK, NY, United States, 11021 |
Address: | ATTN STEPHEN BOSNIAK MD, 135 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN BOSNIAK MD | Chief Executive Officer | 833 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN STEPHEN BOSNIAK MD, 135 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2002-08-14 | Address | 300 EAST 93RD ST, APT 14D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-08-14 | Address | 775 OLD COUNRTY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2002-08-14 | Address | ATTN; STEPHEN L. BOSNIAK, M.D., 122 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030606000316 | 2003-06-06 | CERTIFICATE OF DISSOLUTION | 2003-06-06 |
020814002266 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000821002318 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980828000131 | 1998-08-28 | CERTIFICATE OF INCORPORATION | 1998-08-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State