Name: | ROBERT R. DITKOFF, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1980 (45 years ago) |
Date of dissolution: | 30 May 2023 |
Entity Number: | 638775 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 755 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. DITKOFF, M.D., P.C. | DOS Process Agent | 755 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERT R. DITKOFF, MD | Chief Executive Officer | 755 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-10 | 2023-05-31 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Service of Process) |
2006-08-10 | 2020-07-10 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Service of Process) |
2006-08-10 | 2023-05-31 | Address | 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2006-08-10 | Address | 755 PARK AVE, NEW YORK, NY, 10021, 4255, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2006-08-10 | Address | 755 PARK AVE, NEW YORK, NY, 10021, 4255, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000683 | 2023-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-30 |
200710060404 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180702007982 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705006114 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140723006017 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State