Name: | ROBERT LEBER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2001 (24 years ago) |
Date of dissolution: | 29 Apr 2010 |
Entity Number: | 2659716 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 425 W 59TH ST STE 8B, NEW YORK, NY, United States, 10019 |
Principal Address: | 425 W 59TH ST, STE 8B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEBER, MD | DOS Process Agent | 425 W 59TH ST STE 8B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT LEBER MD | Chief Executive Officer | 425 W 59TH ST, STE 8B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2007-08-24 | Address | 200 W 26TH STREET #6F, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100429000389 | 2010-04-29 | CERTIFICATE OF DISSOLUTION | 2010-04-29 |
070824002928 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
050915002368 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030730002632 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
010712000463 | 2001-07-12 | CERTIFICATE OF INCORPORATION | 2001-07-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State