Search icon

JEFFREY A. KURTA, MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY A. KURTA, MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Aug 1997 (28 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 2170989
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 143 N LONG BEACH ROAD, SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY A. KURTA, MEDICAL SERVICES, P.C. DOS Process Agent 143 N LONG BEACH ROAD, SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JEFFREY A. KURTA, MD Chief Executive Officer 143 N LONG BEACH ROAD, SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2013-08-22 2024-01-29 Address 143 N LONG BEACH ROAD, SUITE 2, ROCKVILLE CENTRE, NY, 11570, 4438, USA (Type of address: Chief Executive Officer)
2013-08-22 2024-01-29 Address 143 N LONG BEACH ROAD, SUITE 2, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2007-08-28 2013-08-22 Address 143 N LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, 4438, USA (Type of address: Principal Executive Office)
2007-08-28 2013-08-22 Address 143 N LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2007-08-28 2013-08-22 Address 143 N LONG BEACH ROAD, SUITE 4, ROCKVILLE CENTRE, NY, 11570, 4438, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003311 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
130822006075 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110810003282 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090819002918 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070828003034 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State