Name: | I.E.S. MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2606565 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILDIKO E SOSKUTI | Chief Executive Officer | 410 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2011-01-20 | Address | 410 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-29 | 2011-01-20 | Address | 174 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2011-01-20 | Address | 174 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2007-05-29 | 2011-01-14 | Address | 174 GRAND ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2001-02-15 | 2007-05-29 | Address | SUITE 3, 901 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146142 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110120002130 | 2011-01-20 | BIENNIAL STATEMENT | 2011-02-01 |
110114000541 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
090223002167 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070529002230 | 2007-05-29 | BIENNIAL STATEMENT | 2007-02-01 |
010215000348 | 2001-02-15 | CERTIFICATE OF INCORPORATION | 2001-02-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State