MICHAEL S. PORDER, M.D., P.C.

Name: | MICHAEL S. PORDER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1975 (50 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 362047 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Principal Address: | 320 CENTRAL PARK WEST, APT 6A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. PORDER, M.D., P.C. | DOS Process Agent | 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHAEL S. PORDER | Chief Executive Officer | 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-24 | 2023-08-17 | Address | 320 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-03-14 | 2003-02-06 | Address | 320 CENTRAL PARK WEST, A¢T 6A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2021-02-24 | Address | 320 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1999-03-03 | 2001-03-14 | Address | 327 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1994-03-11 | 2001-03-14 | Address | 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817001894 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
210224060374 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190315060517 | 2019-03-15 | BIENNIAL STATEMENT | 2019-02-01 |
170322006108 | 2017-03-22 | BIENNIAL STATEMENT | 2017-02-01 |
150204006494 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State