Search icon

PAMELA BUCHBINDER, M.D., P.C.

Company Details

Name: PAMELA BUCHBINDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Feb 2007 (18 years ago)
Date of dissolution: 06 Dec 2018
Entity Number: 3479021
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MARIAN B PHILIPS, ESQ, 411 EAST 53RD STREET, NEW YORK, NY, United States, 10022
Principal Address: 26 WEST 9TH STREET, STE 1C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMELA L BUCHBINDER DOS Process Agent C/O MARIAN B PHILIPS, ESQ, 411 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAMELA L BUCHBINDER Chief Executive Officer 26 WEST 9TH STREET, STE 1C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-04-16 2013-02-06 Address 26 WEST 9TH STREET, STE 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-04-16 2013-02-06 Address 26 WEST 9TH STREET, STE 10B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-02-20 2009-04-16 Address C/O MARIAN B PHILIPS ESQ, 411 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206000174 2018-12-06 CERTIFICATE OF DISSOLUTION 2018-12-06
170203007088 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150302007040 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130206006266 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110401002893 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090416002209 2009-04-16 BIENNIAL STATEMENT 2009-02-01
070220001359 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State