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
Name | Role | Address |
---|---|---|
LANCE D. REDLER, MD | DOS Process Agent | 11 NORTH AIRMONT RD., SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LANCE D. REDLER, MD | Chief Executive Officer | 11 NORTH AIRMONT RD., SUFFERN, NY, United States, 10901 |
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) |
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