Name: | EDGAR O. BORRERO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 19 Mar 2009 |
Entity Number: | 1900239 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1452 DEER PARK AVENUE, BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR O. BORRERO, MD | DOS Process Agent | 1452 DEER PARK AVENUE, BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
EDGAR O. BORRERO, MD | Chief Executive Officer | 1452 DEER PARK AVENUE, BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2007-03-22 | Address | 1452 DEER PARK AVE, BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2007-03-22 | Address | 1452 DEER PARK AVE, BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2007-03-22 | Address | 1452 DEER PARK AVE, BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1997-03-07 | 2001-03-30 | Address | 160 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1997-03-07 | 2001-03-30 | Address | 160 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090319000075 | 2009-03-19 | CERTIFICATE OF DISSOLUTION | 2009-03-19 |
070322002961 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050420002583 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030324002563 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010330002930 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State