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

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
Name | Role | Address |
---|---|---|
ANDREW MILANO MD | Chief Executive Officer | 530 FIRST AVE, SUITE 4D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW MILANO, M.D., P.C. | DOS Process Agent | 530 FIRST AVE, SUITE 4D, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State