Name: | EDWARD KATIME, M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 1109242 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
EDWARD KATIME, M.D. | Agent | 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2023-06-10 | Address | 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2012-03-30 | 2023-06-10 | Address | 877 STEWART AVENUE, SUITE 8, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1986-09-04 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-09-04 | 2012-03-30 | Address | 520 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000799 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
120330000249 | 2012-03-30 | CERTIFICATE OF CHANGE | 2012-03-30 |
B397674-5 | 1986-09-04 | CERTIFICATE OF INCORPORATION | 1986-09-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State