Search icon

E.H. MEDICAL SERVICES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
EUGENE HALPERT, M.D. Chief Executive Officer 2 PARKSIDE DRIVE, GREAT NECK, NY, United States, 11021

History

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)

Filings

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