Name: | MARYANN BUETTI-SGOUROS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2000 (25 years ago) |
Date of dissolution: | 04 Jan 2018 |
Entity Number: | 2521217 |
ZIP code: | 10601 |
County: | Putnam |
Place of Formation: | New York |
Address: | 25 CITY PLACE, 4C, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 18 MILLER ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYANN BUETTI-SGOUROS | Chief Executive Officer | 25 CITY PLACE, 4C, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MARYANN BUETTI-SGOUROS | DOS Process Agent | 25 CITY PLACE, 4C, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-21 | 2014-07-28 | Address | 18 MILLER RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2014-07-28 | Address | 18 MILLER RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2008-07-21 | 2014-07-28 | Address | 18 MILLER RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2008-07-21 | Address | 880 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2008-07-21 | Address | 880 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180104000626 | 2018-01-04 | CERTIFICATE OF DISSOLUTION | 2018-01-04 |
140728006520 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
121010006118 | 2012-10-10 | BIENNIAL STATEMENT | 2012-06-01 |
100712002093 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080721003122 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State