Name: | PETER W. RIEKSTINS, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1971 (53 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 316907 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 244 PELHAMDALE AVE., PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER W. RIEKSTINS | Chief Executive Officer | 244 PELHAMDALE AVE., PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 PELHAMDALE AVE., PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-28 | 1992-12-01 | Address | 244 PELHAMDLAE AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130710128 | 2013-07-10 | ASSUMED NAME LLC INITIAL FILING | 2013-07-10 |
DP-1395928 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931025002200 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921201003198 | 1992-12-01 | BIENNIAL STATEMENT | 1992-10-01 |
942016-4 | 1971-10-28 | CERTIFICATE OF INCORPORATION | 1971-10-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State