Name: | LONG ISLAND DIGESTIVE DISEASE CONSULTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015816 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3400 NESCONSET HIGHWAY, SUITE 101, COMMACK, NY, United States, 11725 |
Principal Address: | 3400 NESCONSET HIGHWAY, SUITE 101, E SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. COHN, MD | Chief Executive Officer | 3400 NESCONSET HIGHWAY, SUITE 101, E SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
WILLIAM J. COHN | DOS Process Agent | 3400 NESCONSET HIGHWAY, SUITE 101, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2018-07-26 | Address | 3400 WESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2007-08-14 | 2018-07-26 | Address | 3400 NESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2018-07-26 | Address | 3400 NESCONSET HIGHWAY, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2005-10-20 | 2007-08-14 | Address | 3400 WESCONSET HIGHWAY, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726006327 | 2018-07-26 | BIENNIAL STATEMENT | 2017-08-01 |
130911002480 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110808002510 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090810002607 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070814002798 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State