EAST SHORE MEDICAL, P.C.

Name: | EAST SHORE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2014 |
Entity Number: | 2218118 |
ZIP code: | 11235 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A PUMA | DOS Process Agent | 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
JOSEPH A PUMA | Chief Executive Officer | 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2012-04-13 | Address | 122 WEST END, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-02-24 | 2012-04-13 | Address | 122 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2012-04-13 | Address | 122 WEST END AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2004-01-29 | 2006-02-24 | Address | 1110 PENNSYVANIA AVE., STE 14, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2004-01-29 | 2006-02-24 | Address | 1110 PENNSYVANIA AVE., STE 14, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106000538 | 2014-11-06 | CERTIFICATE OF DISSOLUTION | 2014-11-06 |
120413002794 | 2012-04-13 | BIENNIAL STATEMENT | 2012-01-01 |
100114002046 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080131002515 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060224002123 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State