Search icon

LMC PHYSICIAN ASSOCIATES, P.C.

Company Details

Name: LMC PHYSICIAN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Aug 1998 (26 years ago)
Date of dissolution: 04 Mar 2005
Entity Number: 2292818
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 5 ARBOR ST, GREAT NECK, NY, United States, 11021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT CUCCO MD Chief Executive Officer 5 ARBOR ST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-28 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-28 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27803 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27804 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050304001017 2005-03-04 CERTIFICATE OF DISSOLUTION 2005-03-04
010307002714 2001-03-07 BIENNIAL STATEMENT 2000-08-01
991130000028 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
980828000017 1998-08-28 CERTIFICATE OF INCORPORATION 1998-08-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State