DANIEL L. MAYER, M.D., P.C.

Name: | DANIEL L. MAYER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1994 (30 years ago) |
Date of dissolution: | 11 Dec 2021 |
Entity Number: | 1875697 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 263 E. MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Address: | 263 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL L. MAYER MD | Chief Executive Officer | 263 E. MAIN ST., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2022-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-03 | 2021-12-11 | Address | 263 E. MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1994-12-14 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-14 | 2021-12-11 | Address | 263 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000218 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
161201007198 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006801 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130109006159 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110110002601 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State