Name: | ANTOINE C. HAROVAS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1972 (53 years ago) |
Date of dissolution: | 26 Dec 2013 |
Entity Number: | 244976 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1150 PARK AVE, NEW YORK, NY, United States, 10128 |
Principal Address: | 42 MERRIVALE ROAD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINE C. HAROVAS, MD | Chief Executive Officer | 1150 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2010-10-19 | Address | 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1992-10-29 | 1993-10-25 | Address | 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-25 | Address | 42 MERRIVALE RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-25 | Address | 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1972-10-24 | 1992-10-29 | Address | 74E. 90TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226000285 | 2013-12-26 | CERTIFICATE OF DISSOLUTION | 2013-12-26 |
101019002578 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
061002003077 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041201002304 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
001109002526 | 2000-11-09 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State