Search icon

GEOFFREY SHER, PHYSICIAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
GEOFFREY SHER Chief Executive Officer 5320 S. RAINBOW BLVD, STE 300, LAS VEGAS, NV, United States, 89118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN DREW TORTORIEUO, 425 5TH AVE 3RD FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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