Name: | DAVID B. CASE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1984 (40 years ago) |
Date of dissolution: | 18 Jun 1997 |
Entity Number: | 941791 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B CASE MD | Chief Executive Officer | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID B CASE MD | DOS Process Agent | 635 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-21 | 1996-11-26 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10157, USA (Type of address: Service of Process) |
1993-05-07 | 1996-11-26 | Address | 519 EAST 72ND STREET, NEW YORK, NY, 10021, 4001, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1996-11-26 | Address | 519 EAST 72ND STREET, NEW YORK, NY, 10021, 4001, USA (Type of address: Principal Executive Office) |
1984-09-06 | 1993-09-21 | Address | 419 PARK AVE. SOUTH, NEW YORK, NY, 10157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970618000204 | 1997-06-18 | CERTIFICATE OF DISSOLUTION | 1997-06-18 |
961126002263 | 1996-11-26 | BIENNIAL STATEMENT | 1996-09-01 |
930921003588 | 1993-09-21 | BIENNIAL STATEMENT | 1993-09-01 |
930507002556 | 1993-05-07 | BIENNIAL STATEMENT | 1992-09-01 |
B139466-4 | 1984-09-06 | CERTIFICATE OF INCORPORATION | 1984-09-06 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State