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
Name | Role | Address |
---|---|---|
SOUTH SHORE NEUROLOGIC ASSOCIATES, P.C. | DOS Process Agent | 712 MAIN ST, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
HENRY MORETA MD | Chief Executive Officer | 712 MAIN ST, ISLIP, NY, United States, 11751 |
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 |
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