Search icon

ANDREW J. PORGES, M.D. P.C.

Company Details

Name: ANDREW J. PORGES, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 2002 (23 years ago)
Date of dissolution: 20 May 2019
Entity Number: 2834425
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 17 COWPATH, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW J. PORGES, M.D. P.C. DOS Process Agent 17 COWPATH, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANDREW J PORGES MD Chief Executive Officer 17 COWPATH, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2004-12-22 2016-11-07 Address 1044 NORTHERN BLVD STE 104, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2004-12-22 2016-11-07 Address 1044 NORTHERN BLVD STE 104, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2002-11-14 2016-11-07 Address 1044 NORTHERN BLVD, SUITE 104, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190520000630 2019-05-20 CERTIFICATE OF DISSOLUTION 2019-05-20
181105006009 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161107006031 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103006902 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006438 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State