Search icon

SUSAN B. ZELMAN B.A., R.N., P.C.

Company Details

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

DOS Process Agent

Name Role Address
SUSAN B ZELMAN DOS Process Agent 2 TUDOR CITY PLACE, #1DN, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SUSAN B ZELMAN Chief Executive Officer 2 TUDOR CITY PLACE, #1DN, NEW YORK, NY, United States, 10017

History

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)

Filings

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