Name: | PECONIC ANESTHESIOLOGIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1995 (30 years ago) |
Date of dissolution: | 01 Nov 2022 |
Entity Number: | 1938713 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1900 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY R WARD II | Chief Executive Officer | 1900 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2023-02-07 | Address | 1900 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1999-08-16 | 2023-02-07 | Address | 1900 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1997-07-15 | 1999-08-16 | Address | 1300 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 1999-08-16 | Address | 49 HEWITT ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003738 | 2022-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-01 |
130812002366 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110811003283 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090727002949 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070802002524 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State