Name: | FREDRIC MARKS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1972 (53 years ago) |
Date of dissolution: | 26 Apr 2013 |
Entity Number: | 331508 |
ZIP code: | 10301 |
County: | Kings |
Place of Formation: | New York |
Address: | 1460 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDRIC MARKS, MD | Chief Executive Officer | 1460 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
FREDRIC MARKS, MD | DOS Process Agent | 1460 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 2006-08-14 | Address | 1460 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1972-08-15 | 1993-08-11 | Address | 109 CIRCLE RD., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1972-07-05 | 1972-08-15 | Address | 109 CIRCLE RD., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426000545 | 2013-04-26 | CERTIFICATE OF DISSOLUTION | 2013-04-26 |
080715003287 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060814002010 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
20050202058 | 2005-02-02 | ASSUMED NAME LLC INITIAL FILING | 2005-02-02 |
040810002110 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State