Search icon

LINDA L. ISAACS, M.D., P.C.

Company Details

Name: LINDA L. ISAACS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Sep 2015 (10 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 4819633
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210
Principal Address: 172 W 77TH STREET, 1C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
LINDA L. ISAACS MD Chief Executive Officer 172 W 77TH STREET, 1C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-06-18 2023-06-18 Address 172 W 77TH STREET, 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-09-27 2023-06-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-09-27 2023-06-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-09-16 2019-09-27 Address ONE COMMERCE PLAZE, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-09-16 2019-09-27 Address ONE COMMERCE PLAZE, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230618000155 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
211101001816 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190927000785 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
190916000733 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
190903062145 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State