Name: | MICHAEL KENIN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1970 (55 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 294712 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1236 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1236 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL KENIN MD | Chief Executive Officer | 1236 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-06 | 1993-03-17 | Address | 1230 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1970-08-21 | 1988-12-06 | Address | 17 EAST 96TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513000083 | 2016-05-13 | CERTIFICATE OF DISSOLUTION | 2016-05-13 |
120817002126 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100811003281 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080801002770 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060801002836 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State