Name: | RAPHAEL P. NENNER, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1971 (54 years ago) |
Date of dissolution: | 02 Sep 1999 |
Entity Number: | 313052 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-01 MAIN ST., JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPHAEL P. NENNER, M.D. | Chief Executive Officer | 84-01 MAIN ST., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-01 MAIN ST., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1997-09-22 | Address | 84-01 MAIN STREET, KEW GARDENS, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1997-09-22 | Address | 84-01 MAIN STREET, KEW GARDENS, NY, 11432, USA (Type of address: Principal Executive Office) |
1971-08-17 | 1997-09-22 | Address | 82-28 SURREY PL., JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C324573-2 | 2002-12-03 | ASSUMED NAME CORP INITIAL FILING | 2002-12-03 |
990902000314 | 1999-09-02 | CERTIFICATE OF DISSOLUTION | 1999-09-02 |
970922002051 | 1997-09-22 | BIENNIAL STATEMENT | 1997-08-01 |
931004002304 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
927626-4 | 1971-08-17 | CERTIFICATE OF INCORPORATION | 1971-08-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State