CARDIOLOGY CONSULTANTS OF ROCKLAND, P.C.

Name: | CARDIOLOGY CONSULTANTS OF ROCKLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2019 |
Entity Number: | 1686652 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
PERMINDER S GREWAL, MD | Chief Executive Officer | 12 LIBERTY SQUARE, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-24 | 2011-01-11 | Address | 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2011-01-11 | Address | 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2011-01-11 | Address | 12 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1994-01-06 | 2001-01-24 | Address | 9 LIBERTY SQUARE, STONEY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 2001-01-24 | Address | 9 LIBERTY SQUARE, STONEY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000160 | 2019-06-25 | CERTIFICATE OF DISSOLUTION | 2019-06-25 |
181203008461 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141215006717 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130228002145 | 2013-02-28 | BIENNIAL STATEMENT | 2012-12-01 |
110111002678 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State