Name: | DOBO MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2003 (22 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 2851614 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 71-36 110TH ST, STE 1 H, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DORA ZARETSKY, MD | Chief Executive Officer | 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-09 | 2022-11-17 | Address | 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-02-09 | 2022-11-17 | Address | 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2011-03-24 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2005-02-02 | 2007-02-09 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2005-02-02 | 2007-02-09 | Address | 71-36 110TH ST, SUITE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2007-02-09 | Address | 71-36 110TH ST, SUITE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-01-02 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-02 | 2005-02-02 | Address | 71-36 110TH STREET, SUITE 1H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117003114 | 2021-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-08 |
130115006495 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110324003121 | 2011-03-24 | BIENNIAL STATEMENT | 2011-01-01 |
090112002559 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070209002492 | 2007-02-09 | BIENNIAL STATEMENT | 2007-01-01 |
050202002403 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030102000855 | 2003-01-02 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State