Name: | WESTERN NASSAU ORTHOPAEDIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Aug 2018 |
Entity Number: | 1333182 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A PHILIP FONTANETTA | DOS Process Agent | 137 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PETER LANGAN MD | Chief Executive Officer | 137 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2013-03-26 | Address | 14 VANDERVENTER AVE STE 211, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2001-04-13 | 2005-06-15 | Address | 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2005-06-15 | Address | 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2005-01-21 | Address | 120 MINEOLA BLVD, SUITE #410, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1994-06-07 | 2001-04-13 | Address | 120 MINEOLA BOULEVARD, SUITE 310, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828000996 | 2018-08-28 | CERTIFICATE OF DISSOLUTION | 2018-08-28 |
130326002402 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110329002396 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090316002963 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070328002701 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State