A.P. SUBRAMANIAM, M.D., P.C.

Name: | A.P. SUBRAMANIAM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1975 (50 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 383555 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.P. SUBRAMANIAM, M.D., P.C. | DOS Process Agent | 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ARUMBI SUBRAMANIAM | Chief Executive Officer | 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 2016-01-05 | Address | 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2016-01-05 | Address | 19 ATTITASH ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2016-01-05 | Address | 19 ATTITASH ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1987-12-22 | 1993-05-21 | Address | 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1975-11-06 | 1987-12-22 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000555 | 2017-06-26 | CERTIFICATE OF DISSOLUTION | 2017-06-26 |
160105007091 | 2016-01-05 | BIENNIAL STATEMENT | 2015-11-01 |
111212002368 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091231002717 | 2009-12-31 | BIENNIAL STATEMENT | 2009-11-01 |
071218002802 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State