Name: | WOMEN'S CANCER CARE OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 2627947 |
ZIP code: | 30097 |
County: | Nassau |
Place of Formation: | New York |
Address: | 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK M MORADI M.D. | DOS Process Agent | 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
MARK M MORADI | Chief Executive Officer | 800 AMERDEN PONDS COURT, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-12-15 | 2023-12-15 | Address | 800 AMERDEN PONDS COURT, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 265 REVERE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003670 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
231215001863 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
230308002898 | 2023-03-08 | BIENNIAL STATEMENT | 2021-04-01 |
070525002054 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
010413000234 | 2001-04-13 | CERTIFICATE OF INCORPORATION | 2001-04-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State