ANGELO D. REPPUCCI, M.D., P.C.

Name: | ANGELO D. REPPUCCI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1994 (30 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 1878568 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ANGELO D. REPPUCCI MD | Chief Executive Officer | 600 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2022-10-09 | Address | 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-12-17 | 2022-10-09 | Address | 600 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 1998-12-17 | Address | 600 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-01-03 | 1998-12-17 | Address | 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-01-03 | 1998-12-17 | Address | 29 BARSTOW RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000179 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
201202061570 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006157 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141215006887 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121218002244 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State