ARTHUR I. GOLDBERG, M.D., P.C.

Name: | ARTHUR I. GOLDBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1979 (45 years ago) |
Entity Number: | 550970 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 121 EAST 79TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 210 EAST 52ND STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR I GOLDBERG | Chief Executive Officer | 121 EAST 79TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 EAST 79TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-06 | 2025-05-16 | Address | 121 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 2025-05-16 | Address | 121 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-02-19 | 1998-01-06 | Address | 121 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1998-01-06 | Address | 121 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1980-08-18 | 1993-12-16 | Address | 121 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002808 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
20201106006 | 2020-11-06 | ASSUMED NAME CORP INITIAL FILING | 2020-11-06 |
020205003072 | 2002-02-05 | BIENNIAL STATEMENT | 2001-12-01 |
980106002590 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
931216002634 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State