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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THEODORE J. CAPECI, M.D. | Chief Executive Officer | ONE PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
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) |
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