Name: | MARCO J. TROTTO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1980 (45 years ago) |
Date of dissolution: | 12 Dec 2000 |
Entity Number: | 640097 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1360 WEST 6TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1360 WEST 6TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MARCO J TROTTO MD | Chief Executive Officer | 1360 WEST 6TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-21 | 1993-08-02 | Address | 1360 WEST 6TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001212000482 | 2000-12-12 | CERTIFICATE OF DISSOLUTION | 2000-12-12 |
980813002644 | 1998-08-13 | BIENNIAL STATEMENT | 1998-07-01 |
960722002513 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
930928002690 | 1993-09-28 | BIENNIAL STATEMENT | 1993-07-01 |
930802002807 | 1993-08-02 | BIENNIAL STATEMENT | 1992-07-01 |
A725205-4 | 1980-12-23 | CERTIFICATE OF AMENDMENT | 1980-12-23 |
A684789-3 | 1980-07-21 | CERTIFICATE OF INCORPORATION | 1980-07-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State