HEMATOLOGY-ONCOLOGY ASSOCIATES OF ROCKLAND, P.C.

Name: | HEMATOLOGY-ONCOLOGY ASSOCIATES OF ROCKLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 03 Jul 2015 |
Entity Number: | 1270273 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | & CATANIA, PC, 1 CORWIN COURT POB1479, NEWBURGH, NY, United States, 12550 |
Principal Address: | 255 FIFTH AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRAKE SOMMERS LOEB TARSHIS | DOS Process Agent | & CATANIA, PC, 1 CORWIN COURT POB1479, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MATTHEW LONBERG | Chief Executive Officer | 255 FIFTH AVE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-11 | 2013-03-14 | Address | 500 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2008-06-11 | Address | 24 LONG MEADOW DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2004-07-15 | Address | 69 SUSAN DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-07-09 | 2013-03-14 | Address | 500 C NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703000337 | 2015-07-03 | CERTIFICATE OF DISSOLUTION | 2015-07-03 |
130314002240 | 2013-03-14 | BIENNIAL STATEMENT | 2012-06-01 |
080611002194 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
040715002433 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020620002157 | 2002-06-20 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State