MARK P. FINGER, M.D., P.C.

Name: | MARK P. FINGER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1984 (41 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 927190 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 36TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK P FINGER MD | DOS Process Agent | 120 EAST 36TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK P FINGER MD | Chief Executive Officer | 120 EAST 36TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2023-10-18 | Address | 120 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-08-11 | 2023-10-18 | Address | 120 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2004-08-11 | Address | 104 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-06-05 | 2004-08-11 | Address | 104 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-05 | 2004-08-11 | Address | 104 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000051 | 2023-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-14 |
080618002580 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060601002195 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040811002214 | 2004-08-11 | BIENNIAL STATEMENT | 2004-06-01 |
020523002111 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State