Search icon

RAPHAEL P. NENNER, M. D., P. C.

Company Details

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

Chief Executive Officer

Name Role Address
RAPHAEL P. NENNER, M.D. Chief Executive Officer 84-01 MAIN ST., JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-01 MAIN ST., JAMAICA, NY, United States, 11435

History

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)

Filings

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