Search icon

WILFREDO T. RECIENTES M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
WILFREDO T. RECIENTES, MD DOS Process Agent 68-01 43RD AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
WILFREDO T RECIENTES MD Chief Executive Officer 150 ROBBY LN, MANHASSET HILLS, NY, United States, 11040

History

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)

Filings

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