Search icon

SUSAN COLLURA SCHILIRO, P.T., C.H.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN COLLURA SCHILIRO, P.T., C.H.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Dec 1996 (28 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2096069
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 99-32 66TH RD, SUITE LE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN COLLURA SCHILIRO Chief Executive Officer 99-32 66TH ROAD, SUITE LE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
DR. SUSAN COLLURA SCHILIRO, DPT, PT, CHT PC DOS Process Agent 99-32 66TH RD, SUITE LE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2012-12-11 2024-04-25 Address 99-32 66TH RD, SUITE LE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-01-26 2012-12-11 Address 99-32 66TH RD, SUITE LE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-01-26 2024-04-25 Address 99-32 66TH ROAD, SUITE LE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1999-01-19 2011-01-26 Address 69-40 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1999-01-19 2011-01-26 Address 69-40 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425002209 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
121211006774 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110126002122 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081209002965 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061121002719 2006-11-21 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State