Search icon

SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C.

Company Details

Name: SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 1358657
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 712 MAIN ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C. DOS Process Agent 712 MAIN ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
HENRY MORETA MD Chief Executive Officer 712 MAIN ST, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2025-01-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925002286 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
190603062794 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006550 2017-06-06 BIENNIAL STATEMENT 2017-06-01
161206000151 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
161116006418 2016-11-16 BIENNIAL STATEMENT 2015-06-01
130624006123 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110628002695 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090714002685 2009-07-14 BIENNIAL STATEMENT 2009-06-01
080317000918 2008-03-17 CERTIFICATE OF AMENDMENT 2008-03-17
070702002266 2007-07-02 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State