Search icon

LANCE D. REDLER, M.D., P.C.

Company Details

Name: LANCE D. REDLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jun 1982 (43 years ago)
Date of dissolution: 07 Sep 2012
Entity Number: 777019
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 11 NORTH AIRMONT RD., SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCE D. REDLER, MD DOS Process Agent 11 NORTH AIRMONT RD., SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
LANCE D. REDLER, MD Chief Executive Officer 11 NORTH AIRMONT RD., SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133121358
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-03 1998-06-10 Address 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-06-10 Address 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-02-03 1998-06-10 Address 233 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1982-06-18 1993-02-03 Address 233 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907000362 2012-09-07 CERTIFICATE OF DISSOLUTION 2012-09-07
100617002162 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080613002104 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002287 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002687 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State