Name: | MEDICAL WEIGHT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2342097 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 35A EAST 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A. BUCKNER | Chief Executive Officer | 35A EAST 35TH STREET, SUITE 204, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BIEDERMANN HOENIG MASSAMILLO & RUFF, P.C. | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LESLIE RUFF, ESQ | Agent | BIEDERMAN HOENIG ETAL, 90 PARK AVENUE, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-03 | 2001-03-20 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1660166 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010320002597 | 2001-03-20 | BIENNIAL STATEMENT | 2001-02-01 |
990203000758 | 1999-02-03 | CERTIFICATE OF INCORPORATION | 1999-02-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State