Search icon

JEFFREY A. LEONARDIS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY A. LEONARDIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 2045995
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 6 RUSSELL ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY A. LEONARDIS, MD DOS Process Agent 6 RUSSELL ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JEFFREY A. LEONARDIS, MD Chief Executive Officer 6 RUSSELL ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-12-03 2007-01-19 Address 6 RUSSELL RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-12-03 2007-01-19 Address 6 RUSSELL RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-12-03 2007-01-19 Address 6 RUSSELL RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-08-14 2004-12-03 Address 2000 NORTH VILLAGE AVE, STE 106, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-08-14 2004-12-03 Address 2000 NORTH VILLAGE AVE, STE 106, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090630000399 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
070119002546 2007-01-19 BIENNIAL STATEMENT 2006-07-01
041203002159 2004-12-03 BIENNIAL STATEMENT 2004-07-01
020715002522 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000814002547 2000-08-14 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State