JOHN LYDEN, M.D., P.C.

Name: | JOHN LYDEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1978 (47 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 473533 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN P. LYDEN, M.D. | Chief Executive Officer | 535 EAST 70TH STREET, RM 355, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2022-03-11 | Address | 535 EAST 70TH STREET, RM 355, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2006-03-24 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2022-03-11 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1978-02-23 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1978-02-23 | 1993-08-17 | Address | 535 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311001330 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140416002310 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
20121123012 | 2012-11-23 | ASSUMED NAME LLC INITIAL FILING | 2012-11-23 |
120315002111 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100302002253 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State