Name: | SUSAN CRAIG SCOTT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1983 (42 years ago) |
Date of dissolution: | 25 Mar 2021 |
Entity Number: | 874714 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 941 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Principal Address: | 150 EAST 77TH ST., NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 941 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SUSAN CRAIG SCOTT, MD | Chief Executive Officer | 150 E 77TH ST, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2009-10-08 | Address | 150 EAST 77TH ST., NEW YORK, NY, 10028, 1922, USA (Type of address: Principal Executive Office) |
2007-10-26 | 2009-10-08 | Address | 150 E 77TH ST, NEW YORK, NY, 10028, 1922, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2007-10-26 | Address | 150 EAST 77TH ST., NEW YORK, NY, 10021, 1922, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2007-10-26 | Address | 150 E 77TH ST, NEW YORK, NY, 10021, 1922, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2003-10-15 | Address | 6 EAST 78TH STREET, NEW YORK, NY, 10021, 1706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325000066 | 2021-03-25 | CERTIFICATE OF DISSOLUTION | 2021-03-25 |
111031002154 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091008002394 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071026002556 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051202002363 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State