Search icon

WILLIAM D. MAHONEY, M.D. & CHARLES BRUCE WALSH, M.D., P.C.

Company Details

Name: WILLIAM D. MAHONEY, M.D. & CHARLES BRUCE WALSH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1973 (52 years ago)
Date of dissolution: 11 Mar 2002
Entity Number: 260173
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C BRUCE WALSH MD PC DOS Process Agent 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
C BRUCE WALSH MD Chief Executive Officer 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1992-11-13 1997-06-05 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-11-13 1997-06-05 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-11-13 1997-06-05 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1989-09-22 1993-08-05 Name MAHONEY, KARANFILIAN & WALSH, M.D., P.C.
1973-05-01 1989-09-22 Name WILLIAM D. MAHONEY, M. D., P. C.
1973-05-01 1992-11-13 Address 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020311001283 2002-03-11 CERTIFICATE OF DISSOLUTION 2002-03-11
C266204-2 1998-10-27 ASSUMED NAME LLC INITIAL FILING 1998-10-27
970605002613 1997-06-05 BIENNIAL STATEMENT 1997-05-01
000049005915 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930805000342 1993-08-05 CERTIFICATE OF AMENDMENT 1993-08-05
921113002738 1992-11-13 BIENNIAL STATEMENT 1992-05-01
C057655-4 1989-09-22 CERTIFICATE OF AMENDMENT 1989-09-22
A68335-6 1973-05-01 CERTIFICATE OF INCORPORATION 1973-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State