GONZALO LOPEZ, M.D., P.C.

Name: | GONZALO LOPEZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1971 (53 years ago) |
Date of dissolution: | 23 Apr 2013 |
Entity Number: | 320218 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 365 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 365 W. 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GONZALO LOPEZ, M.D. | Chief Executive Officer | 365 W. 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-27 | 1993-12-14 | Address | 365 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423001001 | 2013-04-23 | CERTIFICATE OF DISSOLUTION | 2013-04-23 |
100125002104 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
060125002765 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031203002951 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
C325704-2 | 2003-01-07 | ASSUMED NAME CORP INITIAL FILING | 2003-01-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State