Name: | SHERRIE RAWLINS MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Suspended |
Date of registration: | 06 Nov 2020 (5 years ago) |
Entity Number: | 5873633 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-25 | 2024-11-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-09 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-07-05 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-06-26 | 2024-09-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926000774 | 2024-09-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-25 |
240626002124 | 2024-06-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-06-25 |
201106000421 | 2020-11-06 | CERTIFICATE OF INCORPORATION | 2020-11-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State