Name: | GOLDROCK MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 15 Apr 2016 |
Entity Number: | 3305556 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | JEREMIE R RACHUNOW MD, 139 FULTON STREET SUITE 703, NEW YORK, NY, United States, 10038 |
Principal Address: | 139 FULTON ST, STE 703, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEREMIE R RACHUNOW MD, 139 FULTON STREET SUITE 703, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JEREMIE R RACHUNOW MD | Chief Executive Officer | 139 FULTON ST, STE 703, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2010-03-11 | Address | 139 FULTON ST, STE 700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2010-03-11 | Address | 139 FULTON ST, STE 700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2006-01-13 | 2010-03-11 | Address | JEREMIE R RACHUNOW MD, 139 FULTON STREET SUITE 700, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160415000605 | 2016-04-15 | CERTIFICATE OF DISSOLUTION | 2016-04-15 |
120207002532 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100311002821 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
080124002841 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060113000246 | 2006-01-13 | CERTIFICATE OF INCORPORATION | 2006-01-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State