Name: | MID-ISLAND HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1989 (36 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1349335 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
MR. ROBERT REED | Chief Executive Officer | 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-11 | 1999-05-25 | Address | BERKMAN HENOCH PETERSON, ET AL, 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-01-12 | 1993-08-25 | Address | 4295 HEMPSTEAD TURNPIKE, C/O MID-ISLAND HOSPITAL, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1989-05-02 | 1997-03-11 | Address | & STEINGART, PC, 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1605288 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010515002604 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990525002315 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
990517000326 | 1999-05-17 | CERTIFICATE OF AMENDMENT | 1999-05-17 |
990105000719 | 1999-01-05 | CERTIFICATE OF AMENDMENT | 1999-01-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State