Search icon

GREGORY J. DIEHL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY J. DIEHL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 1668335
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 29 SEACLIFF LANE, BLDG 10, MILLER PLACE, NY, United States, 11764
Principal Address: 1500 ROUTE 112, BUILDING 10, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN SONG DOS Process Agent 29 SEACLIFF LANE, BLDG 10, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
SUSAN SONG Chief Executive Officer 1500 ROUTE 112, BUILDING 10, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2020-09-04 2023-09-27 Address 29 SEACLIFF LANE, BLDG 10, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2016-09-30 2023-09-27 Address 1500 ROUTE 112, BUILDING 10, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2016-09-30 2020-09-04 Address 1500 ROUTE 112, BLDG 10, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2006-09-18 2016-09-30 Address 11 MEDICAL DR, STE B, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-09-02 2006-09-18 Address 11 MEDICAL DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927000486 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
200904060943 2020-09-04 BIENNIAL STATEMENT 2020-09-01
160930006110 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140902007193 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120924006223 2012-09-24 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State