Name: | SERAFINA CORSELLO, PHYSICIAN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 1899324 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 WEST 57TH ST, SUITE 1202, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERAFINA CORSELLO, MD | DOS Process Agent | 200 WEST 57TH ST, SUITE 1202, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SERAFINA CORSELLO, MD | Chief Executive Officer | 200 WEST 57TH ST, SUITE 1202, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2001-03-19 | Address | 175 EAST MAIN ST, HUNTINGTON, NY, 11743, 2939, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2001-03-19 | Address | 175 EAST MAIN ST, HUNTINGTON, NY, 11743, 2939, USA (Type of address: Principal Executive Office) |
1995-03-02 | 2001-03-19 | Address | 175 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130000673 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
010319002400 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
990323002959 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970429002311 | 1997-04-29 | BIENNIAL STATEMENT | 1997-03-01 |
950302000310 | 1995-03-02 | CERTIFICATE OF INCORPORATION | 1995-03-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State