Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL S. PORDER, M.D., P.C. DOS Process Agent 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MICHAEL S. PORDER Chief Executive Officer 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State