Name: | JEROME M. BLOCK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1972 (53 years ago) |
Date of dissolution: | 12 Jul 2016 |
Entity Number: | 242777 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 162 EAST 78 TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10075 |
Principal Address: | 162 E. 78TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME M. BLOCK, MD | DOS Process Agent | 162 EAST 78 TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JEROME M. BLOCK, MD | Chief Executive Officer | 162 E. 78TH ST 2ND FL, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2014-09-03 | Address | 130 EAST 77TH STREET, 3RD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2010-09-21 | 2014-09-03 | Address | 130 E. 77TH STREET, 3RD FLOOR, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2010-09-21 | 2014-09-03 | Address | 130 E. 77TH ST, 3RD FL, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2010-09-21 | Address | 1 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2010-09-21 | Address | 1 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160712000760 | 2016-07-12 | CERTIFICATE OF DISSOLUTION | 2016-07-12 |
140903006324 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120917006346 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100921002561 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080905002386 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State