Search icon

DOCTOR'S ROW MEDICAL P.C.

Company Details

Name: DOCTOR'S ROW MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 2006 (19 years ago)
Date of dissolution: 10 Aug 2023
Entity Number: 3377394
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 371 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
LEV D KUCHER Chief Executive Officer 371 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2012-09-05 2023-08-10 Address 371 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-09-05 2023-08-10 Address 371 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-06-30 2012-09-05 Address 371 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2008-06-30 2012-09-05 Address 371 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-06-30 2012-09-05 Address 371 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-06-16 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-16 2008-06-30 Address 371 BAY RIDGE PKY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000543 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
120905002073 2012-09-05 BIENNIAL STATEMENT 2012-06-01
100902002378 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080630002500 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060616000587 2006-06-16 CERTIFICATE OF INCORPORATION 2006-06-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State