Name: | NEW YORK WALK-IN MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2007 (18 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 3487340 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 676A 9TH AVENUE, #255, NEW YORK, NY, United States, 10036 |
Principal Address: | 1627 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 676A 9TH AVENUE, #255, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL JAMES ENDRES | Chief Executive Officer | 676A 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2008-04-14 | Name | ENDRES BOWERS MEDICAL GROUP, P.C. |
2007-03-09 | 2007-07-31 | Name | PAUL JAMES ENDRES, M.D., P.C. |
2007-03-09 | 2008-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000576 | 2015-03-04 | CERTIFICATE OF DISSOLUTION | 2015-03-04 |
130326006345 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110427002522 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090514002211 | 2009-05-14 | BIENNIAL STATEMENT | 2009-03-01 |
080911000906 | 2008-09-11 | CERTIFICATE OF CHANGE | 2008-09-11 |
080414000847 | 2008-04-14 | CERTIFICATE OF AMENDMENT | 2008-04-14 |
070731000874 | 2007-07-31 | CERTIFICATE OF AMENDMENT | 2007-07-31 |
070309000766 | 2007-03-09 | CERTIFICATE OF INCORPORATION | 2007-03-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State