Search icon

ROGER GROSSENBACHER, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
ROGER GROSSENBACHER MD DOS Process Agent C/O BFFA 1430 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROGER GROSSENBACHER, MD Chief Executive Officer C/O BFFA 1430 BROADWAY, NEW YORK, NY, United States, 10018

History

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)

Filings

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