Name: | DORRIT A. COCH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1981 (44 years ago) |
Date of dissolution: | 07 Jul 2016 |
Entity Number: | 720529 |
ZIP code: | 10119 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Principal Address: | 4815 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEIN & HEISLER | DOS Process Agent | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
DORRIT COCH, MD. | Chief Executive Officer | 4815 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-31 | 2007-09-26 | Address | 4815 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1994-01-31 | 2007-09-26 | Address | 4815 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1981-09-03 | 2007-09-26 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707000028 | 2016-07-07 | CERTIFICATE OF DISSOLUTION | 2016-07-07 |
130930006045 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111114002745 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090923002407 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070926002570 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State