Search icon

STUYVESANT MEDICAL GROUP, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 EAST 20 STREET, NEW YORK, NY, United States, 10009

History

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)

Filings

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