Search icon

DAY-OP CENTER OF LONG ISLAND INC.

Company Details

Name: DAY-OP CENTER OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1986 (39 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 1064612
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 110 WILLIS AVE, MINEOLA, NY, United States, 11501
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-294-0030

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
M.D. DAVID JONATHAN COOPER Chief Executive Officer 2800 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112811353
Plan Year:
2014
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-12 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-04-04 2017-10-12 Address 110 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-04-04 2004-03-31 Address 110 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-04-04 Address 110 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703001002 2024-07-02 CERTIFICATE OF MERGER 2024-07-02
220629001692 2022-06-29 BIENNIAL STATEMENT 2022-03-01
SR-14868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012000633 2017-10-12 CERTIFICATE OF AMENDMENT 2017-10-12
140728002077 2014-07-28 BIENNIAL STATEMENT 2014-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State