Search icon

THEODORE J. CAPECI, M.D., P.C.

Company Details

Name: THEODORE J. CAPECI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1971 (54 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 310267
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: ONE PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
THEODORE J. CAPECI, M.D. Chief Executive Officer ONE PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1984-05-03 1993-08-13 Address ONE PONDFIELD RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1971-11-05 1984-05-03 Address 150 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1971-06-29 1971-11-05 Address 1155 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C321680-2 2002-09-25 ASSUMED NAME CORP AMENDMENT 2002-09-25
C320524-1 2002-08-27 ASSUMED NAME CORP INITIAL FILING 2002-08-27
DP-1411458 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
930813002097 1993-08-13 BIENNIAL STATEMENT 1993-06-01
930111002834 1993-01-11 BIENNIAL STATEMENT 1992-06-01
B097552-5 1984-05-03 CERTIFICATE OF AMENDMENT 1984-05-03
943917-2 1971-11-05 CERTIFICATE OF AMENDMENT 1971-11-05
917555-5 1971-06-29 CERTIFICATE OF INCORPORATION 1971-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State