Search icon

RONNIE A. HERSHMAN, M.D., P.C.

Company Details

Name: RONNIE A. HERSHMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jan 1993 (32 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 1694094
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: ONE HOLLOW LANE / SUITE 103, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. RONNIE A HERSHMAN DOS Process Agent ONE HOLLOW LANE / SUITE 103, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
DR. RONNIE A HERSHMAN Chief Executive Officer ONE HOLLOW LANE / SUITE 103, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2001-02-02 2011-02-01 Address ONE HOLLOW LANE, SUITE 103, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2001-02-02 2011-02-01 Address ONE HOLLOW LANE, SUITE 103, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2001-02-02 2011-02-01 Address ONE HOLLOW LANE, SUITE 103, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-12-05 2001-02-02 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1995-12-05 2001-02-02 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823000337 2018-08-23 CERTIFICATE OF DISSOLUTION 2018-08-23
170130006305 2017-01-30 BIENNIAL STATEMENT 2017-01-01
130307006564 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110201002872 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090114002988 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State