Name: | EUGENE J. SIDOTI, JR., M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 10 Aug 2017 |
Entity Number: | 3214318 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 MILLER CIRCLE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE J SIDOTI JR | Chief Executive Officer | 5 MILLER CIRCLE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
EUGENE J. SIDOTI, JR., M.D., P.C. | DOS Process Agent | 5 MILLER CIRCLE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2015-06-02 | Address | 688 WHITE PLAINS RD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-06-07 | 2015-06-02 | Address | 688 WHITE PLAINS RD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2005-06-06 | 2015-06-02 | Address | 688 WHITE PLAINS ROAD STE 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810000407 | 2017-08-10 | CERTIFICATE OF DISSOLUTION | 2017-08-10 |
150602007451 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605006544 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002911 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090610002579 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State