Name: | GLORIA CLARE, 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: | 08 Jan 2014 |
Entity Number: | 294718 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLORIA CLARE, MD | Chief Executive Officer | 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2006-08-21 | Address | 50 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1970-08-21 | 1993-09-07 | Address | 50 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000772 | 2014-01-08 | CERTIFICATE OF DISSOLUTION | 2014-01-08 |
100823002909 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080730002981 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060821002053 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040908002731 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State