Search icon

ASTRAMED PHYSICIAN, P.C.

Company Details

Name: ASTRAMED PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jan 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1993195
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 67 CHATTEAU DRIVE, MELVILLE, NY, United States, 11747
Principal Address: 190-21 DORMANS RD., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 CHATTEAU DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
KEVIN L. LOWE Chief Executive Officer 190-21 DORMANS ROAD, ST. ALBANS, NY, United States, 11412

History

Start date End date Type Value
1996-01-24 2002-01-29 Address 190-21 DORMANS ROAD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143119 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020129002909 2002-01-29 BIENNIAL STATEMENT 2002-01-01
980108002275 1998-01-08 BIENNIAL STATEMENT 1998-01-01
970925000087 1997-09-25 CERTIFICATE OF AMENDMENT 1997-09-25
960124000645 1996-01-24 CERTIFICATE OF INCORPORATION 1996-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103753 Fair Labor Standards Act 2011-08-03 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-03
Termination Date 2013-11-13
Date Issue Joined 2012-01-06
Pretrial Conference Date 2011-12-22
Trial End Date 2013-11-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name NICKLE
Role Plaintiff
Name ASTRAMED PHYSICIAN, P.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State