Search icon

ARTHUR I. SNYDER, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR I SNYDER MD Chief Executive Officer 1 GRACIE SQ, APT 3E, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GRACIE SQ, APT 3E, NEW YORK, NY, United States, 10028

History

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)

Filings

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