Name: | MARK MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3180960 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 196 CANAL STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 196 CANAL ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L MARK | Chief Executive Officer | 196 CANAL ST, 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 CANAL STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-23 | 2007-03-28 | Address | 196 CANAL STREET, 5TH FLOOR, FRONT NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151093 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110616002772 | 2011-06-16 | BIENNIAL STATEMENT | 2011-03-01 |
090226002149 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070328003178 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050323000339 | 2005-03-23 | CERTIFICATE OF INCORPORATION | 2005-03-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State