Name: | ROBERT A. BRODY, D.P.M. & FREDERICK D. BUXBAUM, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1976 (49 years ago) |
Date of dissolution: | 09 Jan 2018 |
Entity Number: | 403518 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
DR. ROBERT A. BRODY PRESIDENT | Chief Executive Officer | 1501 WEST 6TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2006-05-23 | Address | 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1993-03-05 | 2006-05-23 | Address | 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2006-05-23 | Address | 1501 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1976-06-28 | 1996-06-10 | Address | 1501 WEST 6TH ST, BKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000179 | 2018-01-09 | CERTIFICATE OF DISSOLUTION | 2018-01-09 |
160615006489 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140627006260 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
120713002002 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100726002915 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080619002246 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
20080508055 | 2008-05-08 | ASSUMED NAME LLC INITIAL FILING | 2008-05-08 |
060523003264 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040712002391 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020701002374 | 2002-07-01 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State