MEDICAL SPECIALISTS CONSULTANTS, P.C.

Name: | MEDICAL SPECIALISTS CONSULTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1998 (27 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 2287546 |
ZIP code: | 11561 |
County: | Kings |
Place of Formation: | New York |
Address: | 761 FRANKLIN BLVD, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 FRANKLIN BLVD, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
STEVEN J SCHWARTZ, MD | Chief Executive Officer | 761 FRANKLIN BLVD, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2023-06-09 | Address | 761 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2023-06-09 | Address | 761 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2004-09-14 | 2010-08-17 | Address | 736 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2010-08-17 | Address | 736 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2004-09-14 | Address | 736 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609004414 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
120821002630 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100817002794 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080730002629 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060807003010 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State