Search icon

JAMES JOSEPH MCLOUGHLIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES JOSEPH MCLOUGHLIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 2634202
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 14 VILLAGE HILL DR, DIX HILLS, NY, United States, 11746
Address: COOPERMAN LESTER, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S LESTER ESQ DOS Process Agent COOPERMAN LESTER, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JAMES MCLOUGHLIN MD Chief Executive Officer 14 VILLAGE HILL DR, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2021-06-18 2024-10-17 Address COOPERMAN LESTER, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2011-06-02 2021-06-18 Address COOPERMAN LESTER, 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2011-06-02 2024-10-17 Address 14 VILLAGE HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-06-10 2011-06-02 Address 14 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-06-10 2011-06-02 Address 14 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241017000175 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
210618060325 2021-06-18 BIENNIAL STATEMENT 2021-05-01
190603063482 2019-06-03 BIENNIAL STATEMENT 2019-05-01
170510006465 2017-05-10 BIENNIAL STATEMENT 2017-05-01
151028006226 2015-10-28 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State