Search icon

MANHATTAN TOTAL HEALTH & MEDICAL FITNESS, P.C.

Company Details

Name: MANHATTAN TOTAL HEALTH & MEDICAL FITNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Nov 2004 (20 years ago)
Date of dissolution: 11 Feb 2023
Entity Number: 3123769
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 22 EAST 49TH STREET-5TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 22 EAST 49TH STREET 5TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EAST 49TH STREET-5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMOS GIORDANO,MD Chief Executive Officer 22 E 49TH ST, 5TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-03-01 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-07 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-05 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-04-08 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-11-29 2010-11-23 Address 80 PARK AVE, #10K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-11-29 2023-02-11 Address 22 E 49TH ST, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-11-09 2023-02-11 Address 22 EAST 49TH STREET-5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-09 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230211000703 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
181105006513 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141104006898 2014-11-04 BIENNIAL STATEMENT 2014-11-01
101123003184 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061129002825 2006-11-29 BIENNIAL STATEMENT 2006-11-01
041109000009 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State