Search icon

ARENA ONCOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FRANCIS P ARENA, MD DOS Process Agent 1999 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
FRANCIS P ARENA, MD Chief Executive Officer 1999 MARCUS AVE, STE 120, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
113403551
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
71
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State