Name: | NEUROTOLOGIC ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1973 (52 years ago) |
Date of dissolution: | 16 Jul 2010 |
Entity Number: | 259993 |
ZIP code: | 11514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 119 GREGORY BLVD, #49, NORWALK, CT, United States, 06855 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH H BROOKLER | Chief Executive Officer | 111 EAST 77TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
C/O MALAKOFF WASSERMAN PECKER | DOS Process Agent | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2007-04-30 | Address | 119 GREGORY BLVD, 49, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2009-04-14 | Address | 111 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-05-25 | Address | 11 EAST 77THE STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-05-18 | 2001-05-25 | Address | 111 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-05-25 | Address | 119 GREGORY BLVD, 49 CHARLES COVE, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100716000398 | 2010-07-16 | CERTIFICATE OF DISSOLUTION | 2010-07-16 |
090414002441 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070430002761 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050622002193 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
030501002622 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State