-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
PARK SOUTH PODIATRY, LLC
Company Details
Name: |
PARK SOUTH PODIATRY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Jun 2003 (22 years ago)
|
Date of dissolution: |
08 May 2017 |
Entity Number: |
2921204 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
450 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THOMAS GOLDMAN
|
DOS Process Agent
|
450 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2003-06-19
|
2007-06-04
|
Address
|
450 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170508000219
|
2017-05-08
|
CERTIFICATE OF DISSOLUTION
|
2017-05-08
|
110614002715
|
2011-06-14
|
BIENNIAL STATEMENT
|
2011-06-01
|
090601002873
|
2009-06-01
|
BIENNIAL STATEMENT
|
2009-06-01
|
070604002013
|
2007-06-04
|
BIENNIAL STATEMENT
|
2007-06-01
|
050602002048
|
2005-06-02
|
BIENNIAL STATEMENT
|
2005-06-01
|
030825000274
|
2003-08-25
|
AFFIDAVIT OF PUBLICATION
|
2003-08-25
|
030825000273
|
2003-08-25
|
AFFIDAVIT OF PUBLICATION
|
2003-08-25
|
030619000275
|
2003-06-19
|
ARTICLES OF ORGANIZATION
|
2003-06-19
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State