Name: | GEOFFREY SHER, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 3037464 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5320 S. RAINBOW BLVD, STE 300, LAS VEGAS, NV, United States, 89118 |
Address: | ATTN DREW TORTORIEUO, 425 5TH AVE 3RD FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY SHER | Chief Executive Officer | 5320 S. RAINBOW BLVD, STE 300, LAS VEGAS, NV, United States, 89118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN DREW TORTORIEUO, 425 5TH AVE 3RD FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2008-06-12 | Address | C/O INOVA MANAGEMENT CO, 3121 S MARYLAND PKWY, #206, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2008-06-12 | Address | C/O INOVA MANAGAEMENT CO, 3121 S MARYLAND PKWY, #206, LAS VEGAS, NV, 89109, USA (Type of address: Principal Executive Office) |
2006-05-04 | 2010-05-12 | Address | ATTN: EDWARD S KORNREICH, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-04-07 | 2006-05-04 | Address | ATT: EDWARD S. KORNREICH, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728000125 | 2016-07-28 | CERTIFICATE OF DISSOLUTION | 2016-07-28 |
140409006615 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120531002494 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100512002182 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080612003239 | 2008-06-12 | BIENNIAL STATEMENT | 2008-04-01 |
060504002655 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040407000469 | 2004-04-07 | CERTIFICATE OF INCORPORATION | 2004-04-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State