Name: | RICHARD COLLENS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 17 Jun 2011 |
Entity Number: | 3193019 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WEST 60TH STREET, (SUITE AN), NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST 60TH STREET, (SUITE AN), NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RICHARD COLLENS MD | Chief Executive Officer | 30 WEST 60TH STREET, (SUITE AN), NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2009-04-15 | Address | 697 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2009-04-15 | Address | 697 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2009-04-15 | Address | 697 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-04-19 | 2007-03-28 | Address | 697 WEST END AVENUE, NEW YORK, NY, 10026, 6823, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617000817 | 2011-06-17 | CERTIFICATE OF DISSOLUTION | 2011-06-17 |
090415002608 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070328002667 | 2007-03-28 | BIENNIAL STATEMENT | 2007-04-01 |
050419000370 | 2005-04-19 | CERTIFICATE OF INCORPORATION | 2005-04-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State