PATRIZIA A. LEVI, M.D., P.C.

Name: | PATRIZIA A. LEVI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1982 (43 years ago) |
Date of dissolution: | 04 Aug 2009 |
Entity Number: | 783392 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 106 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PATRIZIA A. LEVI, M.D. | Chief Executive Officer | 106 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-12 | 1993-02-16 | Address | 900 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-07-22 | 1985-06-12 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090804000375 | 2009-08-04 | CERTIFICATE OF DISSOLUTION | 2009-08-04 |
080721003064 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060616002579 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040727002370 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020619002540 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State