Search icon

EVA SPERLING, M.D., P.C.

Company Details

Name: EVA SPERLING, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 1977 (48 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 432958
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 120 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA SPERLING, MD Chief Executive Officer 120 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 LYNCROFT ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1997-05-15 2011-06-23 Address 120 LYNCROFT RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1997-05-15 2011-06-23 Address 120 LYNCROFT RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1997-05-15 2011-06-23 Address 120 LYNCROFT RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1992-11-05 1997-05-15 Address 120 LYNCROFT RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-05-15 Address 120 LYNCROFT RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130723000743 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
20130516036 2013-05-16 ASSUMED NAME LLC INITIAL FILING 2013-05-16
110623002468 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090515002302 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070920002578 2007-09-20 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State