FREDERICK S. MENDELSOHN, M. D., P. C.

Name: | FREDERICK S. MENDELSOHN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1971 (54 years ago) |
Date of dissolution: | 30 May 2014 |
Entity Number: | 316952 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK S. MENDELSOHN, M. D., P. C. | DOS Process Agent | 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
FREDERICK S. MENDELSOHN, MD | Chief Executive Officer | 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2013-10-18 | Address | 950 PARK AVENUE, NEW YORK, NY, 10028, 0320, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2013-10-18 | Address | 950 PARK AVENUE, NEW YORK, NY, 10028, 0320, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2007-10-01 | Address | 950 PARK AVE, NEW YORK, NY, 10028, 0320, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2007-10-01 | Address | 950 PARK AVE, NEW YORK, NY, 10028, 0320, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2013-10-18 | Address | 950 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530000401 | 2014-05-30 | CERTIFICATE OF DISSOLUTION | 2014-05-30 |
131018006297 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111017003148 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091001002181 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071001002685 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State