Search icon

S. MADHUSOODANAN, M.D., P.C.

Company Details

Name: S. MADHUSOODANAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 2012574
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 249 BROADWAY, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 718-461-5000

Phone +1 718-329-2909

Phone +1 718-869-7000

Phone +1 718-945-0700

Phone +1 718-471-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUBRAMONIAM MADHUSOODANAN Chief Executive Officer 249 BROADWAY, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 BROADWAY, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2008-02-29 2023-07-27 Address 249 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2008-02-29 2023-07-27 Address 249 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2004-03-12 2008-02-29 Address 249 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1998-03-30 2008-02-29 Address 249 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1998-03-30 2004-03-12 Address 249 BROADWAY, LAWRENCE, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727002376 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
200311060873 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180316006339 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160314006015 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140319006097 2014-03-19 BIENNIAL STATEMENT 2014-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State