Name: | MANHATTAN HEMATOLOGY ONCOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1999 (26 years ago) |
Date of dissolution: | 27 Jul 2023 |
Entity Number: | 2377290 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WORMSER KIELY GALEF & JACOBS LLP | DOS Process Agent | ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEC S GOLDENBERG | Chief Executive Officer | 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2023-07-27 | Address | 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2023-07-27 | Address | ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-05-12 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-12 | 2001-11-14 | Address | C/O ROBERT F. JACOBS, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727002601 | 2023-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-27 |
110527002650 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070531002476 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
060516000371 | 2006-05-16 | CERTIFICATE OF AMENDMENT | 2006-05-16 |
050503002806 | 2005-05-03 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State