KEVIN M. TROY, M.D. P.C.

Name: | KEVIN M. TROY, M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2016 |
Entity Number: | 2546053 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1735 YORK AVE, STE P-2, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M TROY | DOS Process Agent | 1735 YORK AVE, STE P-2, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
KEVIN M TROY | Chief Executive Officer | 1735 YORK AVE, STE P-2, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2012-08-07 | Address | 1735 YORK AVE, STE P-2, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2000-08-24 | 2002-08-09 | Address | 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161021000537 | 2016-10-21 | CERTIFICATE OF DISSOLUTION | 2016-10-21 |
140805006441 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120807006312 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100817003162 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080808002651 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State