Name: | EZRIEL DIAMOND, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1993 (32 years ago) |
Date of dissolution: | 23 May 2013 |
Entity Number: | 1726369 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRIEL DIAMOND, M.D. | Chief Executive Officer | 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 2001-05-11 | Address | 7 HOLLOY LANE, LAWRENCE, NY, 11559, 1317, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1995-09-11 | Address | 688 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523000114 | 2013-05-23 | CERTIFICATE OF DISSOLUTION | 2013-05-23 |
110518002298 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090507003020 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070529002769 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050707002515 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State