Search icon

MICHAEL MANN, M.D., P.C.

Company Details

Name: MICHAEL MANN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Apr 1980 (45 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 620685
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 E 60th ST, Apt 11D, New York, NY, United States, 10022
Principal Address: 121 E 60TH ST / #11D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MANN, MD Chief Executive Officer 121 E 60TH ST / #11D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL MANN, M.D., P.C. DOS Process Agent 121 E 60th ST, Apt 11D, New York, NY, United States, 10022

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 121 E 60TH ST / #11D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-04-15 2023-07-27 Address 121 E 60TH ST / #11D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-15 2023-07-27 Address 121 E 60TH ST / #11D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-07 2004-04-15 Address 555 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-04-08 2004-04-15 Address 555 PARK AVE, NEW YORK, NY, 10021, 8166, USA (Type of address: Principal Executive Office)
1998-04-08 2004-04-15 Address 555 PARK AVE, NEW YORK, NY, 10021, 8166, USA (Type of address: Chief Executive Officer)
1998-04-08 2003-05-07 Address 555 PARK AVE, NEW YORK, NY, 10021, 8166, USA (Type of address: Service of Process)
1992-11-18 1998-04-08 Address 555 PARK AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
1992-11-18 1998-04-08 Address 555 PARK AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-18 1998-04-08 Address 555 PARK AVE., NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727002541 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
220502000360 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200427060451 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180405006629 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006169 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006586 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120529002590 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422003652 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080401002670 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060425002752 2006-04-25 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3317575000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MICHAEL MANN, M.D., P.C.
Recipient Name Raw MICHAEL MANN, M.D., P.C.
Recipient Address 121 EAST 60TH STREET, SUITE, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State