P & P MEDICAID CONSULTING, INC.

Name: | P & P MEDICAID CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2003 (22 years ago) |
Date of dissolution: | 01 Jul 2020 |
Entity Number: | 2930220 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | PAUL D MERTZ, 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D MERTZ | Chief Executive Officer | 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PAUL D MERTZ, 5071 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2011-07-25 | Address | 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2007-07-19 | 2011-07-25 | Address | 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2011-07-25 | Address | 5476 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2007-07-19 | Address | 191 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2007-07-19 | Address | 191 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000783 | 2020-07-01 | CERTIFICATE OF DISSOLUTION | 2020-07-01 |
130708006509 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110725002063 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090702002489 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070719002818 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State