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
Name | Role | Address |
---|---|---|
DR. CHARLES R. PLANK | DOS Process Agent | 133 E 58TH STREET / #811, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES R. PLANK, MD | Chief Executive Officer | 133 E 58TH STREET / #811, #811, NEW YORK, NY, United States, 10022 |
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) |
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