Name: | ROBERT S. REIFFEL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1984 (41 years ago) |
Date of dissolution: | 09 Dec 2020 |
Entity Number: | 904318 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S REIFFEL, MD | Chief Executive Officer | 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
ROBERT S. REIFFEL, MD | DOS Process Agent | 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2012-04-13 | Address | 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2011-04-21 | 2012-04-13 | Address | 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2011-04-21 | 2012-04-13 | Address | 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1984-03-23 | 2011-04-21 | Address | 170 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209000752 | 2020-12-09 | CERTIFICATE OF DISSOLUTION | 2020-12-09 |
180305006761 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
140319006153 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120413002701 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
110421002074 | 2011-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State