Search icon

NEURO-ONCOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEURO-ONCOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (29 years ago)
Date of dissolution: 11 May 2021
Entity Number: 2092877
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L GRUBER MD Chief Executive Officer 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
MICHAEL L GRUBER MD DOS Process Agent 410 LAKEVILLE RD, STE 204, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1999-01-04 2001-01-10 Address NORTH SHORE UNIV. HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1999-01-04 2001-01-10 Address NORTH SHORE UNIV. HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-01-04 2001-01-10 Address NORTH SHORE UNIV. HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1996-12-16 1999-01-04 Address 530 1ST AVENUE / SUITE 9S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511000883 2021-05-11 CERTIFICATE OF DISSOLUTION 2021-05-11
061219002635 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050127002583 2005-01-27 BIENNIAL STATEMENT 2004-12-01
030325002502 2003-03-25 BIENNIAL STATEMENT 2002-12-01
010110002347 2001-01-10 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State