PETER OPPENHEIMER, M.D., P.C.

Name: | PETER OPPENHEIMER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (34 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 1578885 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2073 newbridge road, bellmore, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2073 newbridge road, bellmore, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
PETER OPPENHEIMER | Chief Executive Officer | 2073 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 601 E BAY DR, LONG BEACH, NY, 11561, 2411, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 2073 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2023-08-09 | Address | 120 FRONT ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-11-12 | 2023-08-09 | Address | 601 E BAY DR, LONG BEACH, NY, 11561, 2411, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-11-12 | Address | 1506 BELLMORE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003075 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
221003003330 | 2022-10-03 | BIENNIAL STATEMENT | 2021-10-01 |
131119002311 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111114002395 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091106002671 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State