Search icon

SANFORD M. MOSSBERG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD M. MOSSBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Dec 1971 (54 years ago)
Date of dissolution: 12 Jul 2006
Entity Number: 319381
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 140 LOCKWOOD AVE., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD M. MOSSBERG, MD Chief Executive Officer 140 LOCKWOOD AVE., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 LOCKWOOD AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1992-12-16 2000-01-13 Address 838 PELHAMDALE AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-01-13 Address 838 PELHAMDALE AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-12-16 1998-04-29 Address 838 PELHAMDALE AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1979-05-02 1996-06-07 Name JOHN P. PERUGINI, SANFORD M. MOSSBERG, M.D., P.C.
1971-12-09 1979-05-02 Name SANFORD M. MOSSBERG, M. D., P. C.

Filings

Filing Number Date Filed Type Effective Date
060712000197 2006-07-12 CERTIFICATE OF DISSOLUTION 2006-07-12
C326444-2 2003-01-27 ASSUMED NAME CORP INITIAL FILING 2003-01-27
000113002137 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980429000191 1998-04-29 CERTIFICATE OF CHANGE 1998-04-29
971202002197 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State