Search icon

MYRON D. GOLDBERG, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MYRON D GOLDBERG, MD Chief Executive Officer 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

History

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)

Filings

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