Search icon

INWOOD DIAGNOSTIC & TREATMENT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INWOOD DIAGNOSTIC & TREATMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2866511
ZIP code: 10040
County: New York
Place of Formation: New York
Principal Address: 47 SICKLES ST SUITE 1A, NEW YORK, NY, United States, 10040
Address: 47 SICKLES STREET, SUITE 1A, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 SICKLES STREET, SUITE 1A, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
ANDRES M PEREIRA MD Chief Executive Officer 47 SICKLES ST SUITE 1A, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1295114536

Authorized Person:

Name:
DR. ANDRES MIGUEL PEREIRA
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2125679397

History

Start date End date Type Value
2022-06-06 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-06 2023-08-16 Address 47 SICKLES ST SUITE 1A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2005-12-14 2007-03-06 Address 47 SICKLES ST SUITE 1A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2005-12-14 2007-03-06 Address 47 SICKLES ST SUITE 1A, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230816003240 2023-08-15 CERTIFICATE OF PAYMENT OF TAXES 2023-08-15
DP-2148185 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110325000132 2011-03-25 ANNULMENT OF DISSOLUTION 2011-03-25
DP-1851765 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070306003073 2007-03-06 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State