Name: | SOUTH SHORE MEDICAL CARE & DIAGNOSTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1996 (29 years ago) |
Date of dissolution: | 02 Dec 2022 |
Entity Number: | 1997906 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ANDREA COLADNER | Chief Executive Officer | 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-02 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-23 | 2023-02-18 | Address | 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2023-02-18 | Address | 4681 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2004-02-11 | 2012-03-23 | Address | 4250 VETERANS MEMORIAL HWY, SUITE 1020, HOLBROOK, NY, 11741, 4000, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2012-03-23 | Address | 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, 4000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230218000498 | 2022-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-02 |
140403002307 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120323002221 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100301002696 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080214002970 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State