Name: | STANLEY L. PORTNOW, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1975 (50 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 362717 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
STANLEY L. PORTNOW, MD | Chief Executive Officer | 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2023-09-06 | Address | 134 EAST 93RD ST #201C, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-03-13 | 2023-09-06 | Address | 134 EAST 93RD ST #201C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-02-10 | 2013-03-13 | Address | 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2011-02-10 | 2013-03-13 | Address | 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2011-02-10 | 2013-03-13 | Address | 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2011-02-10 | Address | 435 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2011-02-10 | Address | 435 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2011-02-10 | Address | 435 E. 79TH ST., NEW YORK, NY, 10021, 1071, USA (Type of address: Service of Process) |
1993-02-23 | 2001-02-26 | Address | 823 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-02-23 | 2001-02-26 | Address | 823 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000485 | 2023-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-20 |
20180731064 | 2018-07-31 | ASSUMED NAME CORP INITIAL FILING | 2018-07-31 |
130313002432 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110210002304 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090126002624 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070309002771 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050304002791 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
010226002085 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990212002333 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970221002225 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State