ORVILLE MCLENAN, M.D., P.C.

Name: | ORVILLE MCLENAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2775606 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN ROBERT GREENER, 757 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 294 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENER & BLANKK LLP | DOS Process Agent | ATTN ROBERT GREENER, 757 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ORVILLE MCLENAN | Chief Executive Officer | 56 MADISON AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-29 | 2006-05-30 | Address | 294 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2002-06-06 | 2004-09-29 | Address | ATTN ROBERT GREENER, 350 5TH AVE STE 7220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054526 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080625002004 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060530002989 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040929002287 | 2004-09-29 | BIENNIAL STATEMENT | 2004-06-01 |
020606000345 | 2002-06-06 | CERTIFICATE OF INCORPORATION | 2002-06-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State