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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 EAST 49TH STREET-5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMOS GIORDANO,MD | Chief Executive Officer | 22 E 49TH ST, 5TH FL, NEW YORK, NY, United States, 10017 |
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 |
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