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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BARRY L. FEINBERG MD | Chief Executive Officer | 750 PARK AVENUE, NEW YORK, NY, United States, 10021 |
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) |
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