Name: | ROBERT M. NAIMAN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1972 (53 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 323413 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1965 BROADWAY, SUITE 15A, 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 | 1965 BROADWAY, SUITE 15A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT M NAIMAN, MD | Chief Executive Officer | 1965 BROADWAY, SUITE 15A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-02-05 | Address | 211 WEST 56TH STREET, SUITE 30D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-02-06 | 2004-02-05 | Address | 211 WEST 56TH STREET, SUITE 30D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-02-06 | 2004-02-05 | Address | 211 WEST 56TH STREET, SUITE 30D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-23 | 2002-02-06 | Address | 300 CENTRAL PK. W., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2002-02-06 | Address | 300 CENTRAL PK. W., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1993-02-23 | 2002-02-06 | Address | 300 CENTRAL PK. W., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1972-02-08 | 1993-02-23 | Address | 300 CENTRAL PARK W., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081016018 | 2008-10-16 | ASSUMED NAME CORP INITIAL FILING | 2008-10-16 |
060130000094 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
040205002664 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020206002674 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000309002380 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980303002282 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
940310002169 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930223002729 | 1993-02-23 | BIENNIAL STATEMENT | 1993-02-01 |
965891-6 | 1972-02-08 | CERTIFICATE OF INCORPORATION | 1972-02-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State