Search icon

ANDREW MILANO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW MILANO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Oct 1977 (48 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 451010
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 FIRST AVE, SUITE 4D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MILANO MD Chief Executive Officer 530 FIRST AVE, SUITE 4D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ANDREW MILANO, M.D., P.C. DOS Process Agent 530 FIRST AVE, SUITE 4D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-10-02 2021-12-02 Address 530 FIRST AVE, SUITE 4D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-02 2021-12-02 Address 530 FIRST AVE, SUITE 4D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-10-04 2015-10-02 Address 530 FIRST AVE, SUITE 4K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-10-04 2015-10-02 Address 530 FIRST AVE, SUITE 4K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-10-04 2015-10-02 Address 530 FIRST AVE, SUITE 4K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202003532 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191001061295 2019-10-01 BIENNIAL STATEMENT 2019-10-01
20190625098 2019-06-25 ASSUMED NAME CORP INITIAL FILING 2019-06-25
171017006317 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151002007047 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State