SINOG MEDICAL ASSOCIATE P.C.

Name: | SINOG MEDICAL ASSOCIATE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2020 |
Entity Number: | 2399392 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE ST, SUITE168, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL SY | Chief Executive Officer | 139 CENTRE ST, SUITE168, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SINOG MEDICAL ASSOCIATE P.C. | DOS Process Agent | 139 CENTRE ST, SUITE168, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-23 | 2015-12-24 | Address | 98 E BROADWAY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-08-23 | 2015-12-24 | Address | 98 E BROADWAY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2013-08-23 | 2015-12-24 | Address | 98 E BROADWAY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2011-08-26 | 2013-08-23 | Address | 123 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-26 | 2013-08-23 | Address | 123 LAFAYETTE ST, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000650 | 2020-01-27 | CERTIFICATE OF DISSOLUTION | 2020-01-27 |
151224006032 | 2015-12-24 | BIENNIAL STATEMENT | 2015-07-01 |
130823002118 | 2013-08-23 | BIENNIAL STATEMENT | 2013-07-01 |
110826002123 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
091202002077 | 2009-12-02 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State