JAMES E. HENRY, D.O., P.C.

Name: | JAMES E. HENRY, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 2710844 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. HENRY | Chief Executive Officer | 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JAMES E HENRY D O | DOS Process Agent | 26 SOUNDVIEW CREST, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2024-08-01 | Address | 26 SOUNDVIEW CREST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-20 | 2024-08-01 | Address | 26 SOUNDVIEW CREST, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039916 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
131223002061 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120103002097 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091214002653 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071211003046 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State