MARIA I. BETANCOURT, M.D., PLLC

Name: | MARIA I. BETANCOURT, M.D., PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 2005 (20 years ago) |
Date of dissolution: | 03 Oct 2022 |
Entity Number: | 3211915 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 185 MADISON AVE, SUITE 800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARIA I. BETANCOURT, M.D. | Agent | 19 GRANDVIEW AVENUE, ARDSLEY, NY, 10502 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 185 MADISON AVE, SUITE 800, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-17 | 2022-10-03 | Address | 185 MADISON AVE, SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-05-18 | 2015-12-17 | Address | 148 MADISON AVENUE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-05-31 | 2022-10-03 | Address | 19 GRANDVIEW AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent) |
2005-05-31 | 2007-05-18 | Address | 19 GRANDVIEW AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003001936 | 2022-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-03 |
190506060534 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006903 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
151217000656 | 2015-12-17 | CERTIFICATE OF CHANGE | 2015-12-17 |
150504006633 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State