Name: | TENBROECK MEDICAL ASSOCIATES, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1973 (52 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 266009 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | L JUDEN REED MD, 1180 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L JUDEN REED MD | Chief Executive Officer | 1180 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | L JUDEN REED MD, 1180 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1999-08-18 | Address | 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1999-08-18 | Address | EMANUEL T. PHILLIPS MD, 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1999-08-18 | Address | EMANUEL T PHILLIPS MD, 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1973-07-16 | 1993-03-16 | Address | 1180 MORRIS PARK AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120001029 | 2006-01-20 | CERTIFICATE OF DISSOLUTION | 2006-01-20 |
051021002505 | 2005-10-21 | BIENNIAL STATEMENT | 2005-07-01 |
030908002628 | 2003-09-08 | BIENNIAL STATEMENT | 2003-07-01 |
011107002145 | 2001-11-07 | BIENNIAL STATEMENT | 2001-07-01 |
990818002285 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
C271215-3 | 1999-03-09 | ASSUMED NAME CORP INITIAL FILING | 1999-03-09 |
930923003864 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930316003208 | 1993-03-16 | BIENNIAL STATEMENT | 1992-07-01 |
A85411-6 | 1973-07-16 | CERTIFICATE OF INCORPORATION | 1973-07-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State