Name: | JAMES P. CHRISTODOULOU M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1980 (45 years ago) |
Date of dissolution: | 06 Jul 2016 |
Entity Number: | 604575 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 625 PARK AVE., NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. CHRISTODOULOU, M.D. | Chief Executive Officer | 625 PARK AVE., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JAMES P. CHRISTODOULOU | DOS Process Agent | 625 PARK AVE., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2012-03-07 | Address | 625 PARK AVE., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2008-01-03 | Address | 625 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2008-01-03 | Address | 625 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2008-01-03 | Address | 625 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1980-01-25 | 1993-02-19 | Address | 625 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706000183 | 2016-07-06 | CERTIFICATE OF DISSOLUTION | 2016-07-06 |
140306002729 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120307002421 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100209002197 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080103002133 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State