Name: | RUSSELL F. WARREN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1979 (46 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 585962 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 535 E. 70TH ST., 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 | 535 E. 70TH ST., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RUSSELL F. WARREN, MD | Chief Executive Officer | 535 E. 70TH ST., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2021-11-11 | Address | 535 E. 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-10-18 | 2021-11-11 | Address | 535 E. 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2001-10-18 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1992-12-04 | 2001-10-18 | Address | 535 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2001-10-18 | Address | 215 JOHN ST, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111001397 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
20200925015 | 2020-09-25 | ASSUMED NAME LLC INITIAL FILING | 2020-09-25 |
131029002158 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111028002368 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091016002446 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State