Name: | LAWRENCE J. ROBINSON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 1460480 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 124 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 124 MAIN STREET, HUNTINGTON, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LAWRENCE J. ROBINSON MD | Chief Executive Officer | 124 MAIN STREET, HUNTINGTON, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 2022-12-20 | Address | 124 MAIN STREET, HUNTINGTON, NY, 11797, USA (Type of address: Chief Executive Officer) |
1990-07-12 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-07-12 | 2022-12-20 | Address | 124 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220003062 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
930913002631 | 1993-09-13 | BIENNIAL STATEMENT | 1993-07-01 |
C161957-5 | 1990-07-12 | CERTIFICATE OF INCORPORATION | 1990-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2728797707 | 2020-05-01 | 0235 | PPP | 333 GLEN HEAD RD STE 140, GLEN HEAD, NY, 11545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State