Name: | LEO GREEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1972 (52 years ago) |
Date of dissolution: | 15 May 1998 |
Entity Number: | 244499 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-15 67TH DR., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 35-56 72ND STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO GREEN | DOS Process Agent | 108-15 67TH DR., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
LEO GREEN | Chief Executive Officer | 35-56 72ND STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-18 | Address | 35-56 72 ST., JACKSON HTS., NY, 11372, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-18 | Address | 35-56 72 ST., JACKSON HTS., NY, 11372, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050324014 | 2005-03-24 | ASSUMED NAME CORP INITIAL FILING | 2005-03-24 |
980515000190 | 1998-05-15 | CERTIFICATE OF MERGER | 1998-05-15 |
961113000577 | 1996-11-13 | COURT ORDER | 1996-11-13 |
960403000281 | 1996-04-03 | CERTIFICATE OF DISSOLUTION | 1996-04-03 |
931018002519 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921026002369 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
A21502-4 | 1972-10-16 | CERTIFICATE OF INCORPORATION | 1972-10-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State