EAST MERRICK MEDICAL, P.C.

Name: | EAST MERRICK MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1999 (26 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 2405867 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 516-872-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX FALKOVSKY | Chief Executive Officer | 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-31 | 2023-05-01 | Address | 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-05 | 2023-05-01 | Address | 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005776 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
110810003160 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090806002029 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070830003218 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
051004003105 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State