Name: | PEDIATRIC GROUP OF NEW ROCHELLE, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1973 (52 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 258951 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 LOCKWOOD AVENUE, STE 115, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. MEYERS, MD | Chief Executive Officer | 140 LOCKWOOD AVE, STE 115, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 LOCKWOOD AVENUE, STE 115, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2011-04-20 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2001-06-04 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2011-04-20 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-09-24 | 2011-04-20 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-09-24 | 1997-05-05 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-09-24 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-09-24 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1973-04-13 | 1993-09-24 | Address | 140 LOCKWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000772 | 2019-10-01 | CERTIFICATE OF DISSOLUTION | 2019-10-01 |
130417002324 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110420002250 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090401002474 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070410003055 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
20070406054 | 2007-04-06 | ASSUMED NAME CORP INITIAL FILING | 2007-04-06 |
050526002318 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
010604002053 | 2001-06-04 | BIENNIAL STATEMENT | 2001-04-01 |
990622002211 | 1999-06-22 | BIENNIAL STATEMENT | 1999-04-01 |
970505002207 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State