Search icon

ROBERT M. NAIMAN, M. D., P. C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1965 BROADWAY, SUITE 15A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT M NAIMAN, MD Chief Executive Officer 1965 BROADWAY, SUITE 15A, NEW YORK, NY, United States, 10023

History

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)

Filings

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