Search icon

EAST COAST MEDICAL CARE P.C.

Company Details

Name: EAST COAST MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Sep 2001 (23 years ago)
Date of dissolution: 20 Apr 2012
Entity Number: 2681314
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 11 HEATHER LANE, MUTTONTOWN, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HEATHER LANE, MUTTONTOWN, NY, United States, 11753

Chief Executive Officer

Name Role Address
RIAZ AHMAD Chief Executive Officer 11 HEATHER LANE, MUTTONTOWN, NY, United States, 11753

History

Start date End date Type Value
2003-12-08 2006-01-09 Address 92-54 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-12-08 2006-01-09 Address 92-54 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2001-09-18 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-18 2006-01-09 Address 92-54 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420001005 2012-04-20 CERTIFICATE OF DISSOLUTION 2012-04-20
091005002013 2009-10-05 BIENNIAL STATEMENT 2009-09-01
071001002411 2007-10-01 BIENNIAL STATEMENT 2007-09-01
060109002667 2006-01-09 BIENNIAL STATEMENT 2005-09-01
031208002637 2003-12-08 BIENNIAL STATEMENT 2003-09-01
010918000524 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Date of last update: 13 Mar 2025

Sources: New York Secretary of State