BORO MEDICAL, P.C.

Name: | BORO MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 890818 |
ZIP code: | 11105 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. AQUINO, MD | Chief Executive Officer | 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-02 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-18 | 2004-01-23 | Address | 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2004-01-23 | Address | 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2001-10-18 | Address | 6 XAVIER DR, 4TH FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1996-11-14 | 2004-01-23 | Address | 6 XAVIER DRIVE, FOURTH FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1993-02-03 | 1998-01-13 | Address | 850 BRONX RIVER ROAD, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109035 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100121002170 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080220002607 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060216003116 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040123002595 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State