ROBERT M. GREENLEE M.D., P.C.

Name: | ROBERT M. GREENLEE M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1972 (53 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 246164 |
ZIP code: | 02891 |
County: | Westchester |
Place of Formation: | New York |
Address: | 191 WATCH HILL ROAD, WESTERLY, RI, United States, 02891 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M GREENLEE MD | Chief Executive Officer | 191 WATCH HILL ROAD, WESTERLY, RI, United States, 02891 |
Name | Role | Address |
---|---|---|
ROBERT M GREENLEE MD | DOS Process Agent | 191 WATCH HILL ROAD, WESTERLY, RI, United States, 02891 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-03 | 2010-12-10 | Address | 838 PELHAMDALE AVE, NEW ROCHELLE, NY, 10801, 1032, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2010-12-10 | Address | 838 PELHAMDALE AVE, NEW ROCHELLE, NY, 10801, 1032, USA (Type of address: Principal Executive Office) |
2006-11-03 | 2010-12-10 | Address | 938 PELHAMDALE AVE, NEW ROCHELLE, NY, 10801, 1032, USA (Type of address: Service of Process) |
1997-06-09 | 2006-11-03 | Address | 838 PELHAMDALE AVE, NEW ROCHELLE, NY, 10801, 1032, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2006-11-03 | Address | 838 PELHAMDALE AVE, NEW ROCHELLE, NY, 10801, 1032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160531000588 | 2016-05-31 | CERTIFICATE OF DISSOLUTION | 2016-05-31 |
101210002627 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
090127003238 | 2009-01-27 | BIENNIAL STATEMENT | 2008-11-01 |
061103002317 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
050105002279 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State