Name: | ROGER GROSSENBACHER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 2528266 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BFFA 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROGER GROSSENBACHER MD | DOS Process Agent | C/O BFFA 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROGER GROSSENBACHER, MD | Chief Executive Officer | C/O BFFA 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2014-07-22 | Address | C/O BFFA 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-07-26 | 2014-07-22 | Address | C/O BFFA 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2014-07-22 | Address | C/O BFFA 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2006-07-26 | Address | 99 PARK AVE / 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-08-11 | 2006-07-26 | Address | 99 PARK AVE / 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2006-07-26 | Address | 99 PARK AVE / 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-08-12 | 2004-08-11 | Address | 99 PARK AVE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2004-08-11 | Address | 99 PARK AVE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-07-06 | 2004-08-11 | Address | 99 PARK AVENUE PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000358 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
160930006171 | 2016-09-30 | BIENNIAL STATEMENT | 2016-07-01 |
140722006221 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120806002349 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100803002042 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080724002242 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060726002467 | 2006-07-26 | BIENNIAL STATEMENT | 2006-07-01 |
040811002596 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020812002443 | 2002-08-12 | BIENNIAL STATEMENT | 2002-07-01 |
000706000104 | 2000-07-06 | CERTIFICATE OF INCORPORATION | 2000-07-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State