Name: | EMPIRE STATE ORTHOPAEDICS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 3695949 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 99 JOHN STREET, PH 4, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MARK J. MOHRMANN | DOS Process Agent | 99 JOHN STREET, PH 4, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-03 | 2016-01-25 | Address | 1250 WATERS PLACE, SUITE 903, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2010-07-22 | 2012-08-03 | Address | 1500 ASTOR AVE, STE 1E, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2008-07-14 | 2010-07-22 | Address | 229 EAST 79TH STREET - 8D, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170203000735 | 2017-02-03 | CERTIFICATE OF DISSOLUTION | 2017-02-03 |
160125006213 | 2016-01-25 | BIENNIAL STATEMENT | 2014-07-01 |
120803006071 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100722002012 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
081009000367 | 2008-10-09 | CERTIFICATE OF PUBLICATION | 2008-10-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State