PAUL R. COOPER, M.D., P.C.

Name: | PAUL R. COOPER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1981 (44 years ago) |
Date of dissolution: | 01 Aug 2011 |
Entity Number: | 711352 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 320 E 72ND ST, NEW YORK, NY, United States, 10021 |
Address: | 720 E 72ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R COOPER MD | Chief Executive Officer | 320 E 72ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PAUL R COOPER | DOS Process Agent | 720 E 72ND ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-10 | 2007-07-19 | Address | 550 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-07-10 | 2007-07-19 | Address | 550 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2007-07-19 | Address | 550 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2003-07-10 | Address | 550 1ST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-16 | 2003-07-10 | Address | 550 1ST AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801000439 | 2011-08-01 | CERTIFICATE OF DISSOLUTION | 2011-08-01 |
070719002363 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050831002416 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030710002599 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010706002449 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State