Name: | GERALD I. YUDELL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1976 (49 years ago) |
Date of dissolution: | 30 Jul 2015 |
Entity Number: | 408722 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD I. YUDELL, MD | Chief Executive Officer | 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-06 | 2006-08-15 | Address | 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2006-08-15 | Address | 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2006-08-15 | Address | 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1976-08-30 | 1993-04-06 | Address | 504 GRAMATAN AVE., MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150730000783 | 2015-07-30 | CERTIFICATE OF DISSOLUTION | 2015-07-30 |
120823002485 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100830002585 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080820002871 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
20080801072 | 2008-08-01 | ASSUMED NAME CORP INITIAL FILING | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State