Name: | FRANK P. VACCARINO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1972 (53 years ago) |
Date of dissolution: | 08 Jul 2008 |
Entity Number: | 253086 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 65 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK VACCARINO | Chief Executive Officer | 65 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1993-08-27 | Address | 55 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1993-08-27 | Address | 55 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1993-08-27 | Address | 55 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1972-07-05 | 1993-02-10 | Address | 55 8TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080708000529 | 2008-07-08 | CERTIFICATE OF DISSOLUTION | 2008-07-08 |
060622002558 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040812002252 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020701002573 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000714002023 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980813002369 | 1998-08-13 | BIENNIAL STATEMENT | 1998-07-01 |
C262791-2 | 1998-07-28 | ASSUMED NAME LLC INITIAL FILING | 1998-07-28 |
960729002227 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
930827002419 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
930210003171 | 1993-02-10 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State