Name: | B. RICHARD NUNZIATA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2021 |
Entity Number: | 1801972 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 29 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901 |
Principal Address: | 29 NORTH AIRMONT RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
B RICHARD NUNZIATA | Chief Executive Officer | 29 NORTH AIRMONT RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-09 | 1995-07-06 | Address | 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429000778 | 2021-04-29 | CERTIFICATE OF DISSOLUTION | 2021-04-29 |
180307006303 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
140313006005 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120427002398 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100325003157 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State