Name: | ALLERGY AND ASTHMA CARE OF LONG ISLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1985 (40 years ago) |
Date of dissolution: | 21 May 2009 |
Entity Number: | 1043220 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 242 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
STANLEY GOLDSTEIN | Chief Executive Officer | 242 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1993-11-09 | Address | 176 N. VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-11-09 | Address | 176 N. VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1993-11-09 | Address | 176 N. VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1985-11-26 | 1992-12-01 | Address | 30 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090521000576 | 2009-05-21 | CERTIFICATE OF DISSOLUTION | 2009-05-21 |
071126002003 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060111003129 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031028002548 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011120002470 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State