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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 KIMBALL AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN P SCHIRRIPA | Chief Executive Officer | 750 KIMBALL AVE, YONKERS, NY, United States, 10704 |
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) |
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