Name: | E.H. MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1972 (52 years ago) |
Date of dissolution: | 08 Aug 2005 |
Entity Number: | 247716 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
EUGENE HALPERT, M.D. | Chief Executive Officer | 2 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-29 | 1993-11-01 | Address | 2 PARKSIDE DR., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050808000621 | 2005-08-08 | CERTIFICATE OF DISSOLUTION | 2005-08-08 |
050426000464 | 2005-04-26 | CERTIFICATE OF AMENDMENT | 2005-04-26 |
041207002483 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021016002291 | 2002-10-16 | BIENNIAL STATEMENT | 2002-11-01 |
001031002362 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981027002042 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
C253220-2 | 1997-10-28 | ASSUMED NAME CORP INITIAL FILING | 1997-10-28 |
961115002364 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931101003379 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921118002883 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State