Search icon

RALPH GER, M.D., P.C.

Company Details

Name: RALPH GER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jul 1980 (45 years ago)
Date of dissolution: 30 Jul 2002
Entity Number: 640729
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 16 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR RALPH GER Chief Executive Officer 16 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
SELIGSON, ROTMAN & ROTHMAN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1980-07-23 1993-03-23 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020730000875 2002-07-30 CERTIFICATE OF DISSOLUTION 2002-07-30
980630002195 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960813002496 1996-08-13 BIENNIAL STATEMENT 1996-07-01
000050006371 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930323002901 1993-03-23 BIENNIAL STATEMENT 1992-07-01
A747747-4 1981-03-17 CERTIFICATE OF AMENDMENT 1981-03-17
A685567-5 1980-07-23 CERTIFICATE OF INCORPORATION 1980-07-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State