INTERBORO PEDIATRICS P.C.

Name: | INTERBORO PEDIATRICS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2001 (24 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 2681746 |
ZIP code: | 10027 |
County: | Kings |
Place of Formation: | New York |
Address: | 440 RIVERSIDE DR., APT. 65, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M KRAUSS | DOS Process Agent | 440 RIVERSIDE DR., APT. 65, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
ERIC M KRAUSS MD | Chief Executive Officer | P.O. BOX 250812, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2017-09-01 | Address | 2768 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2017-09-01 | Address | 2768 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2017-09-01 | Address | 2768 PITKIN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2001-09-19 | 2003-10-01 | Address | 2 SOUTH BRUSH DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000633 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
170901007501 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006168 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130913006053 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110919003108 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State