Name: | SHARAD REGAY, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1973 (51 years ago) |
Date of dissolution: | 09 Sep 2004 |
Entity Number: | 240879 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 78B WHEATLY ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUM, TABRISKY & BERNSTEIN | DOS Process Agent | 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
SHARAD REGAY, M.D. | Chief Executive Officer | 78B WHEATLY ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1994-01-10 | Address | 78B WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1994-01-10 | Address | 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1994-01-10 | Address | 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1973-12-19 | 1993-06-09 | Address | 78 WHEATLEY RD., OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040909000883 | 2004-09-09 | CERTIFICATE OF DISSOLUTION | 2004-09-09 |
011212002286 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
C304468-3 | 2001-07-06 | ASSUMED NAME CORP INITIAL FILING | 2001-07-06 |
971229002054 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
940110002668 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930609003020 | 1993-06-09 | BIENNIAL STATEMENT | 1992-12-01 |
A122624-4 | 1973-12-19 | CERTIFICATE OF INCORPORATION | 1973-12-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State