Search icon

I.E.S. MEDICAL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ILDIKO E SOSKUTI Chief Executive Officer 410 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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