DOWNING MEDICAL, P.C.

Name: | DOWNING MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 15 Apr 2024 |
Entity Number: | 3151151 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 375 SOUTH END AVENUE # 25E, #806, NEW YORK, NY, United States, 10280 |
Principal Address: | 2 WEST 46 STREET, #806, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOWNING MEDICAL, P.C. | DOS Process Agent | 375 SOUTH END AVENUE # 25E, #806, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
VLADIMIR ALEXEYENKO, MD | Chief Executive Officer | 2 WEST 46 STREET, #806, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-08 | 2024-04-25 | Address | 375 SOUTH END AVENUE # 25E, #806, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2019-01-10 | 2024-04-25 | Address | 2 WEST 46 STREET, #806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2021-01-08 | Address | 2 WEST 46 STREET, #806, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-01-21 | 2019-01-10 | Address | 31 WASHINGTON SQUARE WEST, #5F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2019-01-10 | Address | 31 WASHINGTON SQUARE WEST, #5F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002830 | 2024-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-15 |
210108060540 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190110060391 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170113006099 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150120006770 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State