Search icon

MICHAEL KAM, PT, P.C.

Print

Details

Entity Number 2747818

Status Inactive

NameMICHAEL KAM, PT, P.C.

CountyQueens

Date of registration 27 Mar 2002 (22 years ago)

Date of dissolution 26 Jan 2011

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Address ZIP code

Principal Address 85-06 QUEENS BLVD, ELMHURST, NY, United States, 11373

Principal Address ZIP code 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O GRAUBARD MILLER, ATT: DOCKET CLERK

DOS Process Agent

THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address

MICHAEL KAY

Chief Executive Officer

85-06 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value

2002-03-27

2005-12-15

Address

600 THIRD AVENUE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1938923

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

051215000901

2005-12-15

CERTIFICATE OF CHANGE (BY AGENT)

2005-12-15

040329002342

2004-03-29

BIENNIAL STATEMENT

2004-03-01

020327000432

2002-03-27

CERTIFICATE OF INCORPORATION

2002-03-27

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts