Name: | STANLEY M. VICKERS, M. D. AND STANELY G. POMPER, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1973 (51 years ago) |
Date of dissolution: | 16 Jan 1996 |
Entity Number: | 238752 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 NASSAU ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 NASSAU ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
STANLEY M. VICKERS, M.D. | Chief Executive Officer | 68 NASSAU ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-19 | 1993-11-15 | Address | 68 NASSAU RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051027020 | 2005-10-27 | ASSUMED NAME CORP INITIAL FILING | 2005-10-27 |
960116000367 | 1996-01-16 | CERTIFICATE OF DISSOLUTION | 1996-01-16 |
931115002057 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921228002718 | 1992-12-28 | BIENNIAL STATEMENT | 1992-11-01 |
A115998-5 | 1973-11-19 | CERTIFICATE OF INCORPORATION | 1973-11-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State