Search icon

JOHN M. CALONE, M.D., P.C.

Company Details

Name: JOHN M. CALONE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 2003 (22 years ago)
Date of dissolution: 08 May 2008
Entity Number: 2919698
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 89 BLEECKER STREET #1A, NEW YORK, NY, United States, 10012
Principal Address: 89 BLEECKER ST, 1A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CALONE DOS Process Agent 89 BLEECKER STREET #1A, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN CALONE Chief Executive Officer 89 BLEECKER ST, 1A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2005-08-29 2007-07-02 Address 89 BLEECKER ST, 1A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-08-29 2007-07-02 Address 89 BLEECKER ST, 1A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-06-16 2007-07-02 Address 89 BLEECKER STREET #1A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508000682 2008-05-08 CERTIFICATE OF DISSOLUTION 2008-05-08
070702002119 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050829002279 2005-08-29 BIENNIAL STATEMENT 2005-06-01
030616000547 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State