Search icon

TENBROECK MEDICAL ASSOCIATES, P. C.

Company Details

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

Chief Executive Officer

Name Role Address
L JUDEN REED MD Chief Executive Officer 1180 MORRIS PARK AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent L JUDEN REED MD, 1180 MORRIS PARK AVE, BRONX, NY, United States, 10461

History

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)

Filings

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