Search icon

PLANK MEDICAL, P.C.

Company Details

Name: PLANK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2940510
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 E 58TH STREET / #811, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. CHARLES R. PLANK DOS Process Agent 133 E 58TH STREET / #811, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES R. PLANK, MD Chief Executive Officer 133 E 58TH STREET / #811, #811, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-10-18 2007-08-28 Address 133 EAST 58TH ST, #811, NEW YORK, NY, 10022, 1299, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-08-28 Address 133 EAST 58TH ST, #811, NEW YORK, NY, 10022, 1299, USA (Type of address: Principal Executive Office)
2005-10-18 2007-08-28 Address 133 EAST 58TH ST, #811, NEW YORK, NY, 10022, 1299, USA (Type of address: Service of Process)
2003-08-08 2005-10-18 Address 133 E 58TH STREET, SUITE 811, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1926313 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070828002990 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051018002438 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030808000115 2003-08-08 CERTIFICATE OF INCORPORATION 2003-08-08

Date of last update: 23 Feb 2025

Sources: New York Secretary of State