Search icon

CMA MEDICAL, P.C.

Company Details

Name: CMA MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1985 (40 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 1008660
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 975 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN FINK DOS Process Agent 975 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARK A GOODMAN MD Chief Executive Officer 975 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-11-05 2011-08-01 Address 975 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-07-17 2007-11-05 Address 975 STEWART AVE, GARDEN CITY, NY, 11530, 4831, USA (Type of address: Service of Process)
1993-08-17 1997-07-17 Address 173 MINEOLA BOULEVARD, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-08-17 1997-07-17 Address 173 MINEOLA BOULEVARD, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-08-17 1997-07-17 Address 173 MINEOLA BOULEVARD, SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000560 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
130731002082 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110801002321 2011-08-01 BIENNIAL STATEMENT 2011-07-01
101008000629 2010-10-08 CERTIFICATE OF AMENDMENT 2010-10-08
071105002108 2007-11-05 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State