Name: | ARTHUR I. SNYDER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1971 (53 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 317176 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1 GRACIE SQ, APT 3E, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR I SNYDER MD | Chief Executive Officer | 1 GRACIE SQ, APT 3E, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GRACIE SQ, APT 3E, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1997-12-15 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-12-15 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1997-12-15 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Service of Process) |
1971-11-01 | 1992-11-25 | Address | 755 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080211016 | 2008-02-11 | ASSUMED NAME LLC INITIAL FILING | 2008-02-11 |
DP-1562464 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971215002218 | 1997-12-15 | BIENNIAL STATEMENT | 1997-11-01 |
931110002155 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921125003345 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
942955-5 | 1971-11-01 | CERTIFICATE OF INCORPORATION | 1971-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State