Name: | ARSENIO MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 2116837 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Principal Address: | 215 ROCKWAY TPKE, LAWRENCE, NY, United States, 11559 |
Contact Details
Phone +1 585-544-4000
Phone +1 516-374-5024
Phone +1 585-482-3500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
DOMINIC SPERA MD | Chief Executive Officer | 215 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-31 | 2023-03-30 | Address | 215 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2023-03-30 | Address | 215 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2001-03-16 | 2013-07-31 | Address | 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2013-07-31 | Address | 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2001-03-16 | 2013-07-31 | Address | 1200 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003082 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
130731002087 | 2013-07-31 | BIENNIAL STATEMENT | 2013-02-01 |
050315002394 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030207002131 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010316002320 | 2001-03-16 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State