Search icon

KENNETH L. SCHOEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH L. SCHOEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 1978 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 521269
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 710 FOREST AVE., STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH L. SCHOEN, MD Chief Executive Officer 710 FOREST AVE., STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
KENNETH L. SCHOEN M.D. DOS Process Agent 710 FOREST AVE., STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2014-11-18 2022-04-21 Address 710 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2014-11-18 2022-04-21 Address 710 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2007-01-03 2014-11-18 Address 710 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2007-01-03 2014-11-18 Address 710 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2002-11-27 2007-01-03 Address 710 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220421003251 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20160211024 2016-02-11 ASSUMED NAME CORP INITIAL FILING 2016-02-11
141118006427 2014-11-18 BIENNIAL STATEMENT 2014-11-01
130123006133 2013-01-23 BIENNIAL STATEMENT 2012-11-01
101103003022 2010-11-03 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State