Name: | YUSUF M. DINCER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 2716528 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUSUF M DINCER | Chief Executive Officer | 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
YUSUF M DINCER | DOS Process Agent | 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2022-07-24 | Address | 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2022-07-24 | Address | 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2002-01-08 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-08 | 2004-01-12 | Address | SUITE 202, 319 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220724000334 | 2022-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-24 |
140304002397 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120124002820 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100127002428 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080122002453 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State