Search icon

BARRY L. FEINBERG, M.D., P.C.

Company Details

Name: BARRY L. FEINBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Sep 1979 (45 years ago)
Date of dissolution: 30 Jan 2018
Entity Number: 583495
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 750 PARK AVE, NEW YORK, NY, United States, 10021
Principal Address: 750 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 PARK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BARRY L. FEINBERG MD Chief Executive Officer 750 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1979-09-24 2003-08-29 Address 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200622028 2020-06-22 ASSUMED NAME LLC INITIAL FILING 2020-06-22
180130000602 2018-01-30 CERTIFICATE OF DISSOLUTION 2018-01-30
130910007018 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110915002440 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090831002460 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070911002444 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102002535 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030829002421 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010914002401 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990927002146 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State