Name: | ROBERT E. SCULLY M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1995 (30 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 1939425 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Contact Details
Phone +1 631-423-5400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDICENTER | DOS Process Agent | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROBERT E SCULLY | Chief Executive Officer | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-16 | 2023-08-10 | Address | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2009-07-16 | 2023-08-10 | Address | 234 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 2009-07-16 | Address | 365 WEST JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000235 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
211203000051 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
130729002277 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110907003237 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090716002827 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State