Name: | JOSE A. GONZALEZ, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 02 Nov 2012 |
Entity Number: | 2750249 |
ZIP code: | 11951 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE A GONZALEZ DC | DOS Process Agent | 7 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
JOSE A GONZALEZ DC | Chief Executive Officer | 7 MAYFIELD DRIVE, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2012-05-11 | Address | 7 MAYFIELD DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2010-06-02 | Address | 675 MCLEAN AVE, #4C, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2010-06-02 | Address | 675 MCLEAN AVE, #4C, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2002-04-02 | 2010-06-02 | Address | 675 MCLEAN AVENUE, APT 4C, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102000227 | 2012-11-02 | CERTIFICATE OF DISSOLUTION | 2012-11-02 |
120511006128 | 2012-05-11 | BIENNIAL STATEMENT | 2012-04-01 |
100602002746 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
060518002849 | 2006-05-18 | BIENNIAL STATEMENT | 2006-04-01 |
020402000789 | 2002-04-02 | CERTIFICATE OF INCORPORATION | 2002-04-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State