Name: | NORTH SHORE INTERNAL MEDICINE ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1972 (53 years ago) |
Date of dissolution: | 12 Sep 2016 |
Entity Number: | 249534 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 NORTHERN BLVD STE 203, 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 | 560 NORTHERN BLVD STE 203, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MICHAEL L. COHEN | Chief Executive Officer | 560 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-22 | 2010-07-23 | Address | 560 NORTHERN BLVD, GREAT NECK, NY, 11021, 5100, USA (Type of address: Principal Executive Office) |
1996-08-13 | 2006-06-23 | Address | 16 VANAD DRIVE, ROSLYN, NY, 11576, 2527, USA (Type of address: Service of Process) |
1995-04-07 | 1998-07-22 | Address | 560 NORTHERN BLVD., GREAT NECK, NY, 11021, 5100, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1996-08-13 | Address | 535 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1972-07-20 | 1995-04-07 | Address | 535 PLANDOME RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912000604 | 2016-09-12 | CERTIFICATE OF DISSOLUTION | 2016-09-12 |
120807002347 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100723002839 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722002415 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060623002810 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040826002611 | 2004-08-26 | BIENNIAL STATEMENT | 2004-07-01 |
020625002326 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000713002781 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980722002043 | 1998-07-22 | BIENNIAL STATEMENT | 1998-07-01 |
C258844-2 | 1998-04-07 | ASSUMED NAME CORP INITIAL FILING | 1998-04-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State