MEDICAL PROFESSIONAL LIABILITY AGENCY, LTD.
Headquarter
Name: | MEDICAL PROFESSIONAL LIABILITY AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 1086708 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. PETRILLI | DOS Process Agent | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
GAIL REILLY | Chief Executive Officer | 370 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JOHN A. PETRILLI | Agent | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2016-05-17 | Address | 370 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2012-07-03 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2006-05-19 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2004-06-07 | 2006-05-19 | Address | 146 ROCK HILL DRIVE, ROCK HILL, NY, 12775, 0859, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2006-05-19 | Address | 146 ROCK HILL DRIVE, ROCK HILL, NY, 12775, 0859, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000311 | 2016-06-09 | CERTIFICATE OF DISSOLUTION | 2016-06-09 |
160517006302 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140507006611 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120703002434 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100604002024 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State