Name: | JOSEPH W. SZCZESNIAK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 2127846 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | NINE COUNTRY COURT, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 1077 NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W. SZCZESNIAK, M.D. | Chief Executive Officer | 1077 NORTHERN BLVD., ROLSYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NINE COUNTRY COURT, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-12 | 2025-03-12 | Address | 1077 NORTHERN BLVD., ROLSYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-28 | 2025-03-12 | Address | NINE COUNTRY COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004169 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
130412002350 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110413002709 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090414002558 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070328002739 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050526002012 | 2005-05-26 | BIENNIAL STATEMENT | 2005-03-01 |
030306002997 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010322002744 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990412002540 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
970328000291 | 1997-03-28 | CERTIFICATE OF INCORPORATION | 1997-03-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State