Name: | SUSAN B. ZELMAN B.A., R.N., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 09 Jun 2016 |
Entity Number: | 2731727 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 TUDOR CITY PLACE, #1DN, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN B ZELMAN | DOS Process Agent | 2 TUDOR CITY PLACE, #1DN, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUSAN B ZELMAN | Chief Executive Officer | 2 TUDOR CITY PLACE, #1DN, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-16 | 2014-04-11 | Address | 2 TUDOR CITY PLACE / #1DN, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-03-16 | 2014-04-11 | Address | 2 TUDOR CITY PLACE / #1DN, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-03-16 | 2014-04-11 | Address | 2 TUDOR CITY PLACE / #1DN, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2012-03-16 | Address | 39 DOVER PKWY, STEWART MANOR, NY, 11530, 3803, USA (Type of address: Principal Executive Office) |
2010-03-15 | 2012-03-16 | Address | 39 DOVER PKWY, STEWART MANOR, NY, 11530, 3803, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2012-03-16 | Address | 39 DOVER PKWY, STEWART MANOR, NY, 11530, 3803, USA (Type of address: Service of Process) |
2004-02-02 | 2010-03-15 | Address | 80 WESTMINSTER RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2004-02-02 | 2010-03-15 | Address | 80 WESTMINSTER RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2010-03-15 | Address | 80 WESTMINSTER ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609000214 | 2016-06-09 | CERTIFICATE OF DISSOLUTION | 2016-06-09 |
140411002149 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120316002409 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100315003009 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080215002865 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060227003156 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040202002956 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020214000527 | 2002-02-14 | CERTIFICATE OF INCORPORATION | 2002-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State