Name: | JONATHAN RUAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1976 (49 years ago) |
Date of dissolution: | 23 Aug 2016 |
Entity Number: | 413474 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 112 MURRAY STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 MURRAY STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
JONATHAN RUAN, MD | Chief Executive Officer | 112 MURRAY STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2010-10-18 | Address | 112 MURRAY ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2008-03-21 | Name | RUAN & LUBS, M.D., P.C. |
1992-11-02 | 1993-10-22 | Address | 112 MURRAY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1992-11-02 | 2000-10-20 | Address | 112 MURRAY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-22 | Address | 112 MURRAY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000404 | 2016-08-23 | CERTIFICATE OF DISSOLUTION | 2016-08-23 |
121016006118 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101018002465 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
20090106062 | 2009-01-06 | ASSUMED NAME CORP INITIAL FILING | 2009-01-06 |
080926002514 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State