Search icon

ANNA T. DOLAN, M.D., P.C.

Company Details

Name: ANNA T. DOLAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 1976 (49 years ago)
Date of dissolution: 15 May 2015
Entity Number: 388615
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 22 EDGECLIFF TERRACE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA T DOLAN M.D. Chief Executive Officer 22 EDGECLIFF TERRACE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EDGECLIFF TERRACE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1976-01-08 1993-05-25 Address 22 EDGECLIFF TERRACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150515000831 2015-05-15 CERTIFICATE OF DISSOLUTION 2015-05-15
140221002505 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120227002393 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100311002383 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080324002178 2008-03-24 BIENNIAL STATEMENT 2008-01-01
20070618030 2007-06-18 ASSUMED NAME CORP INITIAL FILING 2007-06-18
060214002492 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040205002398 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020211002424 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000229002433 2000-02-29 BIENNIAL STATEMENT 2000-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State