Name: | BARRY GOLDENBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1984 (41 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 933538 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 169 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
Principal Address: | 169 E. 69TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY GOLDENBERG MD | Chief Executive Officer | 169 E. 69TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 EAST 69TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 2025-02-28 | Address | 169 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-03-03 | 2025-02-28 | Address | 169 E. 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1984-07-30 | 1993-09-20 | Address | 169 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1984-07-30 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003367 | 2024-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-22 |
930920002127 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930303002659 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
B127527-5 | 1984-07-30 | CERTIFICATE OF INCORPORATION | 1984-07-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State