Name: | SEYMOUR MANN, M. D. P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1972 (53 years ago) |
Date of dissolution: | 04 May 2001 |
Entity Number: | 248389 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 LINCOLN AVENUE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 LINCOLN AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
SEYMOUR MANN M.D. | Chief Executive Officer | 32 LINCOLN AVENUE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-05 | 1993-04-19 | Address | 32 LINCOLN AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C323741-2 | 2002-11-14 | ASSUMED NAME LLC AMENDMENT | 2002-11-14 |
010504000517 | 2001-05-04 | CERTIFICATE OF DISSOLUTION | 2001-05-04 |
980714002239 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
C256260-2 | 1998-01-30 | ASSUMED NAME LLC INITIAL FILING | 1998-01-30 |
960717002273 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930922002962 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930419002350 | 1993-04-19 | BIENNIAL STATEMENT | 1992-07-01 |
A332-4 | 1972-07-05 | CERTIFICATE OF INCORPORATION | 1972-07-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State