Name: | SMITHTOWN PEDIATRIC GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1973 (52 years ago) |
Date of dissolution: | 11 Oct 2018 |
Entity Number: | 265993 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN PARLES, MD | Chief Executive Officer | 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2001-07-16 | Address | 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1997-07-08 | 1999-07-23 | Address | 363 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-02-18 | 1999-07-23 | Address | 363 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1999-07-23 | Address | 363 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1973-07-16 | 1997-07-08 | Address | 363 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011000183 | 2018-10-11 | CERTIFICATE OF DISSOLUTION | 2018-10-11 |
131003006102 | 2013-10-03 | BIENNIAL STATEMENT | 2013-07-01 |
110715002680 | 2011-07-15 | BIENNIAL STATEMENT | 2011-07-01 |
090806002807 | 2009-08-06 | BIENNIAL STATEMENT | 2009-07-01 |
070802002783 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State