Search icon

DOBO MEDICAL P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DORA ZARETSKY, MD Chief Executive Officer 71-36 110TH STREET / SUITE 1H, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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