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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
M.D. DAVID JONATHAN COOPER | Chief Executive Officer | 2800 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11040 |
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) |
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