RICHMOND PHYSICIANS SERVICES, P.C.

Name: | RICHMOND PHYSICIANS SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2571854 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
PIETRO CARPENITO | Chief Executive Officer | DEPT OF ANESTHESIA, 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2022-01-22 | Address | DEPT OF ANESTHESIA, 355 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2022-01-22 | Address | 355 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2000-11-08 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-08 | 2002-10-21 | Address | 355 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000764 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170131000670 | 2017-01-31 | CERTIFICATE OF AMENDMENT | 2017-01-31 |
161107006027 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141201006351 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
101110002338 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State