Name: | SOLOMON M. HALIO, M. D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1973 (51 years ago) |
Date of dissolution: | 13 May 1998 |
Entity Number: | 240770 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 257 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON M HALIO | Chief Executive Officer | 257 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 FOXHURST ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-17 | 1993-09-28 | Address | 257 FOXHURST RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980513000519 | 1998-05-13 | CERTIFICATE OF DISSOLUTION | 1998-05-13 |
C257837-2 | 1998-03-12 | ASSUMED NAME CORP INITIAL FILING | 1998-03-12 |
980128002611 | 1998-01-28 | BIENNIAL STATEMENT | 1997-12-01 |
940113002195 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930928002384 | 1993-09-28 | BIENNIAL STATEMENT | 1992-12-01 |
A122265-4 | 1973-12-17 | CERTIFICATE OF INCORPORATION | 1973-12-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State