Name: | 6P PODIATRY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 3492847 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2051 79 STREET, BROOKLYN, NY, United States, 11214 |
Address: | 2051 79TH STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2051 79TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
GRIGORIY PATISH | Chief Executive Officer | 2051 79 STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2024-01-18 | Address | 2051 79 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2024-01-18 | Address | 2051 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2008-04-21 | 2009-04-10 | Address | 2051 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2007-03-21 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-21 | 2008-04-21 | Address | 209 AVE P, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004180 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
110324002649 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090410002247 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
080421000040 | 2008-04-21 | CERTIFICATE OF CHANGE | 2008-04-21 |
070321000930 | 2007-03-21 | CERTIFICATE OF INCORPORATION | 2007-03-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State