ARENA ONCOLOGY ASSOCIATES, P.C.

Name: | ARENA ONCOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2168934 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1999 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS P ARENA, MD | DOS Process Agent | 1999 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
FRANCIS P ARENA, MD | Chief Executive Officer | 1999 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2011-02-01 | Address | 600 NORTHERN BLVD, STE 113, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2003-08-18 | 2011-02-01 | Address | 600 NORTHERN BLVD, STE 113, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2011-02-01 | Address | 600 NORTHERN BLVD, STE 113, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-10-06 | 2003-08-18 | Address | 600 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2003-08-18 | Address | 152 ALDERSHOT LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143991 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110809002860 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
110201002308 | 2011-02-01 | BIENNIAL STATEMENT | 2009-08-01 |
051019002322 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030818002560 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State