LONG ISLAND ORTHODONTIC ASSOCIATES, P.C.

Name: | LONG ISLAND ORTHODONTIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Jun 2020 |
Entity Number: | 2476789 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 CLARK AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY BUATTI ROMEO | DOS Process Agent | 100 CLARK AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MARY BUATTI ROMEO | Chief Executive Officer | 100 CLARK AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-23 | 2002-09-18 | Address | CALLAHAN LEYDEN KENNEY, LLP, STE. 314 50 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609000070 | 2020-06-09 | CERTIFICATE OF DISSOLUTION | 2020-06-09 |
120314002055 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
110630000053 | 2011-06-30 | CERTIFICATE OF AMENDMENT | 2011-06-30 |
100312002230 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080214002923 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State