Name: | JACK M. DODICK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1981 (44 years ago) |
Entity Number: | 734966 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 535 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JACK M. DODICK | Chief Executive Officer | 535 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2007-11-21 | Address | 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2007-11-21 | Address | 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2007-11-21 | Address | 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Service of Process) |
1981-11-17 | 1993-11-12 | Address | 535 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000255 | 2019-06-18 | ANNULMENT OF DISSOLUTION | 2019-06-18 |
DP-2108409 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111128002272 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
071121002532 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060111002228 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State