Name: | WINTHROP CARDIOVASCULAR AND THORACIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 1455300 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SCHUBACH M.D. | Chief Executive Officer | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SCOTT SCHUBACH, MD | DOS Process Agent | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-31 | 2022-08-15 | Address | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2022-08-15 | Address | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2010-04-15 | 2012-07-31 | Address | 120 MINEOLA BLVD, STE 300, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2010-04-15 | Address | 120 MINEOLA BLVD., SUITE 300, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2010-04-15 | Address | 120 MINEOLA BLVD., SUITE 300, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001315 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
120731002231 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
101122002023 | 2010-11-22 | BIENNIAL STATEMENT | 2010-06-01 |
100415002071 | 2010-04-15 | BIENNIAL STATEMENT | 2008-06-01 |
020715002434 | 2002-07-15 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State