Name: | HEALTHPOINT MEDICAL OF NY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3034347 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 161 MADISON AVE / SUITE 9-SW, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMED M. FAHMY | Chief Executive Officer | 161 MADISON AVE / SUITE 9-SW, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 MADISON AVE / SUITE 9-SW, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2008-03-25 | Address | 161 MADISON AVE STE 9-SW, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2008-03-25 | Address | 161 MADISON AVE, STE 9-SW, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2008-03-25 | Address | 161 MADISON AVE, STE 9-SW, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-03-31 | 2006-06-07 | Address | 300 EAST 40TH STREET, APARTMENT18K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1948715 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100330003204 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080325002769 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060607002497 | 2006-06-07 | BIENNIAL STATEMENT | 2006-03-01 |
040331000727 | 2004-03-31 | CERTIFICATE OF INCORPORATION | 2004-03-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State