Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT M GREENLEE MD Chief Executive Officer 191 WATCH HILL ROAD, WESTERLY, RI, United States, 02891

DOS Process Agent

Name Role Address
ROBERT M GREENLEE MD DOS Process Agent 191 WATCH HILL ROAD, WESTERLY, RI, United States, 02891

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State