Search icon

STANLEY L. PORTNOW, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
STANLEY L. PORTNOW, MD Chief Executive Officer 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128

History

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)

Filings

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