JAMES T. DELUCA, M.D., P.C.

Name: | JAMES T. DELUCA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1989 (36 years ago) |
Date of dissolution: | 12 Jul 2016 |
Entity Number: | 1379414 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2001 MARCUS AVE, N1, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T DELUCA MD | DOS Process Agent | 2001 MARCUS AVE, N1, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
JAMES T DELUCA MD | Chief Executive Officer | 2001 MARCUS AVE, N1, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-03 | 2013-09-03 | Address | 372 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-10-03 | 2013-09-03 | Address | 372 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2013-09-03 | Address | 372 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1997-09-04 | 2005-10-03 | Address | 530 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1997-09-04 | 2005-10-03 | Address | 530 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160712000175 | 2016-07-12 | CERTIFICATE OF DISSOLUTION | 2016-07-12 |
130903002043 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110826002256 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090818002565 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070808002427 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State