Name: | SHARON GREENBERG, M.D, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1988 (36 years ago) |
Date of dissolution: | 05 Jun 2018 |
Entity Number: | 1254448 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON GREENBERG, MD | DOS Process Agent | 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SHARON GREENBERG | Chief Executive Officer | 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1996-12-30 | Address | 43 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1994-01-14 | Address | 43 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-04-16 | 1994-01-14 | Address | 263-11 57 AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1994-01-14 | Address | 263-11 57 AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
1988-12-16 | 1993-08-13 | Address | 263-11 57TH AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605000855 | 2018-06-05 | CERTIFICATE OF DISSOLUTION | 2018-06-05 |
141212006570 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130116002363 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
110311003187 | 2011-03-11 | BIENNIAL STATEMENT | 2010-12-01 |
081231002599 | 2008-12-31 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State