DGCG MEDICAL P.C.

Name: | DGCG MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1996 (29 years ago) |
Date of dissolution: | 10 Jan 2014 |
Entity Number: | 2086645 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 850 HICKSVILLE RD, STE 104, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR STEVEN GALLER | Chief Executive Officer | 850 HICKSVILLE RD, STE 104, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
DR STEVEN GALLER | DOS Process Agent | 850 HICKSVILLE RD, STE 104, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2005-02-04 | Address | 75 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2005-02-04 | Address | 75 GRAND AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1996-11-21 | 2005-02-04 | Address | 75 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110000724 | 2014-01-10 | CERTIFICATE OF DISSOLUTION | 2014-01-10 |
101108002552 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081120003038 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
061024002957 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
050204002186 | 2005-02-04 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State