Name: | MYRON D. GOLDBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 3072704 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MYRON D GOLDBERG, MD | Chief Executive Officer | 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-08 | 2023-12-14 | Address | 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2023-12-14 | Address | 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-22 | 2012-08-08 | Address | 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2012-08-08 | Address | 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-30 | 2012-08-08 | Address | 110 EAST 59TH STREET STE 10B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000913 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
120808002483 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
100706002384 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080616002556 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060622002526 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040630000348 | 2004-06-30 | CERTIFICATE OF INCORPORATION | 2004-06-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State