Name: | WILFREDO T. RECIENTES M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1975 (50 years ago) |
Date of dissolution: | 09 Jun 2000 |
Entity Number: | 361919 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-01 43RD AVENUE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 150 ROBBY LN, MANHASSET HILLS, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILFREDO T. RECIENTES, MD | DOS Process Agent | 68-01 43RD AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
WILFREDO T RECIENTES MD | Chief Executive Officer | 150 ROBBY LN, MANHASSET HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 1999-04-22 | Address | 9 EQUESTRIAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1999-04-22 | Address | 9 EQUESTRIAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1975-02-03 | 1993-05-18 | Address | 63-11 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060328082 | 2006-03-28 | ASSUMED NAME CORP INITIAL FILING | 2006-03-28 |
000609000108 | 2000-06-09 | CERTIFICATE OF DISSOLUTION | 2000-06-09 |
990422002177 | 1999-04-22 | BIENNIAL STATEMENT | 1999-02-01 |
970411002401 | 1997-04-11 | BIENNIAL STATEMENT | 1997-02-01 |
940304002700 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930518002667 | 1993-05-18 | BIENNIAL STATEMENT | 1993-02-01 |
930408000058 | 1993-04-08 | CERTIFICATE OF AMENDMENT | 1993-04-08 |
A211733-4 | 1975-02-03 | CERTIFICATE OF INCORPORATION | 1975-02-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State