Search icon

DIGITAL AUDIOLOGY ASSOCIATES, P.C.

Company Details

Name: DIGITAL AUDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Aug 2000 (25 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 2544478
ZIP code: 11754
County: Kings
Place of Formation: New York
Address: 21 COLLINS AVENUE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 COLLINS AVENUE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JOSEPH V MULRYAN Chief Executive Officer 21 COLLINS AVENUE, KINGS PARK, NY, United States, 11754

National Provider Identifier

NPI Number:
1235382078

Authorized Person:

Name:
JOSEPH V MULRYAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QH0700X - Hearing and Speech Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-08-26 2008-08-07 Address 538 BREAD & CHEESE HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-08-26 2008-08-07 Address 538 BREAD & CHEESE HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2002-08-26 2008-08-07 Address 538 BREAD & CHEESE HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2000-08-21 2002-08-26 Address BROOKDALE UNIVERSITY MEDICAL, CENTER, 1 BROOKDAL PLAZA, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809000157 2018-08-09 CERTIFICATE OF DISSOLUTION 2018-08-09
160801007204 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140902006102 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120828002507 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100831002175 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State