Search icon

RICHARD B. MORROW M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD B. MORROW M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951392
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 63 SERARINGTOWN RD, SEARINGTOWN, NY, United States, 11507
Principal Address: 63 SEARINGTOWN RD, SEARINGTOWN, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD B MORROW MD DOS Process Agent 63 SERARINGTOWN RD, SEARINGTOWN, NY, United States, 11507

Chief Executive Officer

Name Role Address
RICHARD B MORROW MD Chief Executive Officer 63 SEARINGTOWN RD, SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
2005-10-17 2025-06-06 Address 63 SEARINGTOWN RD, SEARINGTOWN, NY, 11507, 1107, USA (Type of address: Chief Executive Officer)
2005-10-17 2025-06-06 Address 63 SERARINGTOWN RD, SEARINGTOWN, NY, 11507, 1107, USA (Type of address: Service of Process)
1999-09-13 2005-10-17 Address 900 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1999-09-13 2005-10-17 Address 900 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1995-08-28 2005-10-17 Address 900 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606003762 2025-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-30
130820002335 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818003084 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002264 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070821002558 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State