Search icon

MICHAEL B. SCHACHTER, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL B SCHACHTER Chief Executive Officer 2 EXECUTIVE BLVD, SUITE #202, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901

History

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

Filings

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