Name: | CORY A. MUSCARA M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 1790573 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORY A MUSCARA | DOS Process Agent | 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
CORY A MUSCARA MD | Chief Executive Officer | 580 SUNRISE HWY, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-02 | 2022-05-26 | Address | 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Service of Process) |
2004-03-02 | 2022-05-26 | Address | 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Chief Executive Officer) |
2004-03-02 | 2006-03-02 | Address | 580 SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Service of Process) |
2000-02-22 | 2004-03-02 | Address | 580 EAST SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2004-03-02 | Address | 580 EAST SUNRISE HWY, WEST BABYLON, NY, 11704, 6003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220526002505 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
140214002141 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120229002947 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100112002042 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080114003283 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State