Name: | ANTHONY MARANO, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1971 (54 years ago) |
Date of dissolution: | 19 Oct 2005 |
Entity Number: | 300972 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 EAGLE COURT, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 EAGLE COURT, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
ANTHONY J MARANO MD | Chief Executive Officer | 46 EAGLE COURT, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-07 | 2001-04-11 | Address | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1993-02-08 | 2001-04-11 | Address | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-04-11 | Address | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1971-01-08 | 1994-01-07 | Address | 20 OLD MAMARONECK RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051019000901 | 2005-10-19 | CERTIFICATE OF DISSOLUTION | 2005-10-19 |
050217002851 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
C334343-2 | 2003-07-28 | ASSUMED NAME CORP INITIAL FILING | 2003-07-28 |
030110002039 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010411002730 | 2001-04-11 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State