Name: | FERDINAND G. NEUROHR, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1976 (49 years ago) |
Date of dissolution: | 15 Jun 1995 |
Entity Number: | 388244 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 41 E. 57TH ST., NEW YORK, NY, United States, 10022 |
Address: | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERDINAND G. NEUROHR | Chief Executive Officer | 41 E. 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-06 | 1994-01-11 | Address | 41 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141203021 | 2014-12-03 | ASSUMED NAME CORP INITIAL FILING | 2014-12-03 |
950615000361 | 1995-06-15 | CERTIFICATE OF DISSOLUTION | 1995-06-15 |
940111002220 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930128002185 | 1993-01-28 | BIENNIAL STATEMENT | 1992-01-01 |
A284143-4 | 1976-01-06 | CERTIFICATE OF INCORPORATION | 1976-01-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State