Name: | MICHAEL B. SCHACHTER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1974 (51 years ago) |
Date of dissolution: | 17 Oct 2023 |
Entity Number: | 355961 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B SCHACHTER | Chief Executive Officer | 2 EXECUTIVE BLVD, SUITE #202, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 2023-10-17 | Address | 2 EXECUTIVE BLVD, SUITE #202, SUFFERN, NY, 10901, 4164, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2023-10-17 | Address | 2 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1990-07-19 | 1990-09-17 | Name | MICHAEL B. SCHACTER, M.D., P.C. |
1978-01-05 | 1990-07-19 | Name | MOUNTAINVIEW MEDICAL ASSOCIATES, P.C. |
1974-11-14 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017002608 | 2023-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-13 |
121129002180 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101112002664 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
20100121041 | 2010-01-21 | ASSUMED NAME LLC INITIAL FILING | 2010-01-21 |
081113002451 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State