Search icon

DOWNING MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DOWNING MEDICAL, P.C. DOS Process Agent 375 SOUTH END AVENUE # 25E, #806, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
VLADIMIR ALEXEYENKO, MD Chief Executive Officer 2 WEST 46 STREET, #806, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State