RICHARD HOETZEL, M.D., P.C.

Name: | RICHARD HOETZEL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1981 (44 years ago) |
Date of dissolution: | 30 Jul 2013 |
Entity Number: | 703033 |
ZIP code: | 10024 |
County: | Bronx |
Place of Formation: | New York |
Address: | 310 WEST 80TH STREET, APT 6 A, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HOETZEL | Chief Executive Officer | 310 WEST 80TH STREET, APT 6 A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RICHARD HOETZEL | DOS Process Agent | 310 WEST 80TH STREET, APT 6 A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-10 | 1993-03-22 | Address | 2748 SEYMOUR AVE., BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730000054 | 2013-07-30 | CERTIFICATE OF DISSOLUTION | 2013-07-30 |
120123002603 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
091218002577 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071219002254 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060512002561 | 2006-05-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State