Search icon

JOHN P. SCHIRRIPA, M.D., P.C.

Company Details

Name: JOHN P. SCHIRRIPA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 May 1974 (51 years ago)
Date of dissolution: 01 May 2006
Entity Number: 344094
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 750 KIMBALL AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 KIMBALL AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN P SCHIRRIPA Chief Executive Officer 750 KIMBALL AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1992-11-17 1996-05-08 Address 750 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-05-08 Address 750 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-11-17 1996-05-08 Address 750 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1988-03-07 1995-03-21 Name FRANCESCO G. SCHIRRIPA, M.D. AND JOHN P. SCHIRRIPA, M.D., P.C.
1974-05-23 1988-03-07 Name FRANCESCO G. SCHIRRIPA, M.D., P.C.
1974-05-23 1992-11-17 Address 750 KIMBALL AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130415054 2013-04-15 ASSUMED NAME CORP INITIAL FILING 2013-04-15
060501000815 2006-05-01 CERTIFICATE OF DISSOLUTION 2006-05-01
040512002227 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020424002074 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000504002077 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980430002260 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960508002190 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950321000162 1995-03-21 CERTIFICATE OF AMENDMENT 1995-03-21
000049000834 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921117002038 1992-11-17 BIENNIAL STATEMENT 1992-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State