Name: | STUYVESANT MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1973 (51 years ago) |
Date of dissolution: | 10 Oct 2019 |
Entity Number: | 236083 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 430 EAST 20 STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 EAST 20 STREET, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-20 | 1999-08-06 | Name | THEODORE FREILICH, MD, ALAN RAYMOND, MD, PC |
1986-03-14 | 1991-06-20 | Name | ISADORE SCHLAMOWITZ, M.D., THEODORE FREILICH, M.D., ALAN RAYMOND, M.D., P.C. |
1979-10-09 | 1986-03-14 | Name | ISADORE SCHLAMOWITZ, M.D. THEODORE FREILICH, M.D., P.C. |
1973-10-12 | 1979-10-09 | Name | ISADORE SCHLAMOWITZ M.D., P. C. |
1973-10-12 | 2010-10-07 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010000251 | 2019-10-10 | CERTIFICATE OF DISSOLUTION | 2019-10-10 |
101007000038 | 2010-10-07 | CERTIFICATE OF CHANGE | 2010-10-07 |
20041229025 | 2004-12-29 | ASSUMED NAME CORP INITIAL FILING | 2004-12-29 |
990806000361 | 1999-08-06 | CERTIFICATE OF AMENDMENT | 1999-08-06 |
910620000013 | 1991-06-20 | CERTIFICATE OF AMENDMENT | 1991-06-20 |
B333926-4 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
A612171-4 | 1979-10-09 | CERTIFICATE OF AMENDMENT | 1979-10-09 |
A107643-5 | 1973-10-12 | CERTIFICATE OF INCORPORATION | 1973-10-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State