JAGDISH K. GUPTA, M.D., P.C.

Name: | JAGDISH K. GUPTA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1978 (47 years ago) |
Date of dissolution: | 23 Oct 2019 |
Entity Number: | 479028 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JAGDISH K GUPTA, MD | Chief Executive Officer | 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2010-03-26 | Address | 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Service of Process) |
2008-03-07 | 2010-03-26 | Address | 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2010-03-26 | Address | 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2008-03-07 | Address | 15 HAMILTON DR, ROSLYN, NY, 11576, 3103, USA (Type of address: Service of Process) |
1998-04-13 | 2008-03-07 | Address | 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023000496 | 2019-10-23 | CERTIFICATE OF DISSOLUTION | 2019-10-23 |
160301006669 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140514002006 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
20130722080 | 2013-07-22 | ASSUMED NAME LLC INITIAL FILING | 2013-07-22 |
120412002845 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State