ROOSEVELT FIELD HEARING AID CENTER INC.

Name: | ROOSEVELT FIELD HEARING AID CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1992 (33 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 1672906 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FISHER | Chief Executive Officer | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROOSEVELT FIELD HEARING AID CENTER INC. | DOS Process Agent | 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2023-02-04 | Address | 585 STEWART AVE, SUITE LL-26, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-09-30 | 2023-02-04 | Address | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2002-09-30 | Address | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2018-10-02 | Address | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, 4739, USA (Type of address: Service of Process) |
1996-10-03 | 2000-10-04 | Address | 585 STEWART AVE, STE LL26, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000174 | 2022-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-29 |
201001060850 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006418 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006532 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006536 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State