Name: | DEBABRATA DUTTA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1978 (46 years ago) |
Date of dissolution: | 30 Jul 2012 |
Entity Number: | 526544 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 PONDFIELD ROAD WEST, BRONXVILLLE, NY, United States, 10708 |
Principal Address: | 31 PONDFIELD ROAD WEST, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBABRATA DUTTA, MD | Chief Executive Officer | 31 PONDFIELD ROAD WEST, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 PONDFIELD ROAD WEST, BRONXVILLLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 2011-01-03 | Address | 31 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-12-08 | 2011-01-03 | Address | 31 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1993-12-08 | 2011-01-03 | Address | 31 PONDFIELD ROAD WEST, BRONXVILLLE, NY, 10708, USA (Type of address: Service of Process) |
1978-12-12 | 1993-12-08 | Address | 31 PONDFIELD RD., WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160526070 | 2016-05-26 | ASSUMED NAME LLC INITIAL FILING | 2016-05-26 |
120730000089 | 2012-07-30 | CERTIFICATE OF DISSOLUTION | 2012-07-30 |
110103002574 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081208002544 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061207002540 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State