ANDREW E. PRICE, M.D., P.C.

Name: | ANDREW E. PRICE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 2774581 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 129A WEST 20TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR. ANDREW E PRICE | Chief Executive Officer | 129A WEST 20TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129A WEST 20TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2023-09-27 | Address | 129A WEST 20TH ST, GROUND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2023-09-27 | Address | 129A WEST 20TH ST, GROUND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-04 | 2008-11-07 | Address | 129A WEST 20 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-07 | 2008-11-07 | Address | 200 W 57TH ST, 1205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-11-07 | Address | 200 W 57TH ST, 1205, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927003308 | 2023-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-03 |
160602007094 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
150924006086 | 2015-09-24 | BIENNIAL STATEMENT | 2014-06-01 |
110719002346 | 2011-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
081107002731 | 2008-11-07 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State