MYRON AMER P.C.

Name: | MYRON AMER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1987 (38 years ago) |
Date of dissolution: | 19 Jun 2012 |
Entity Number: | 1170028 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 350 NATIONAL BLVD, STE 2B, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON AMER | Chief Executive Officer | 350 NATIONAL BLVD, STE 2B, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 NATIONAL BLVD, STE 2B, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2009-04-29 | Address | 114 OLD COUNTRY ROAD, SUITE 310, MINEOLA, NY, 11501, 4477, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2009-04-29 | Address | 114 OLD COUNTRY ROAD, SUITE 310, MINEOLA, NY, 11501, 4477, USA (Type of address: Principal Executive Office) |
1987-05-12 | 2009-04-29 | Address | 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619000142 | 2012-06-19 | CERTIFICATE OF DISSOLUTION | 2012-06-19 |
110623002547 | 2011-06-23 | BIENNIAL STATEMENT | 2011-05-01 |
090429002523 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070531002119 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050622002694 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State