Search icon

NEUROLOGICAL SENSORY EVALUATION PROCESSING, P.C.

Company Details

Name: NEUROLOGICAL SENSORY EVALUATION PROCESSING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Mar 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1713423
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO BOX 39, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 1 FULTON AVE, STE 12, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J KENNETH TAYLOR MD Chief Executive Officer 1 FULTON AVE, STE 12, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
CMM INC DOS Process Agent PO BOX 39, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1997-05-05 2001-08-10 Address 1 FULTON AVENUE, NASSAU PLAZA, SUITE 17, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1997-05-05 2001-08-10 Address 1 FULTON AVENUE, NASSAU PLAZA, SUITE 17, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1997-05-05 2001-08-10 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 8735, USA (Type of address: Service of Process)
1994-04-21 1997-05-05 Address 1 FULTON AVENUE, NASSAU PLAZA SUITE 18, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-04-21 1997-05-05 Address 1 FULTON AVENUE, NASSAU PLAZA SUITE 18, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833872 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030328002908 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010810002766 2001-08-10 BIENNIAL STATEMENT 2001-03-01
990611002019 1999-06-11 BIENNIAL STATEMENT 1999-03-01
970505002383 1997-05-05 BIENNIAL STATEMENT 1997-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State