MARK G. CREIGHTON, M.D., P.C.

Name: | MARK G. CREIGHTON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Nov 2024 |
Entity Number: | 2278353 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 182 W. MONTAUK HWY, SUITE 1-C, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 W. MONTAUK HWY, SUITE 1-C, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MARK G. CREIGHTON, MD | Chief Executive Officer | 182 W. MONTAUK HWY, SUITE 1-C, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-06 | 2024-11-26 | Address | 182 W. MONTAUK HWY, SUITE 1-C, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2024-11-26 | Address | 182 W. MONTAUK HWY, SUITE 1-C, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1998-07-13 | 2000-10-06 | Address | 44 WARFIELD WAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1998-07-13 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003101 | 2024-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-07 |
040820002102 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020813002551 | 2002-08-13 | BIENNIAL STATEMENT | 2002-07-01 |
001006002335 | 2000-10-06 | BIENNIAL STATEMENT | 2000-07-01 |
980713000329 | 1998-07-13 | CERTIFICATE OF INCORPORATION | 1998-07-13 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State