Name: | PLAINVIEW MEDICAL GROUP, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1970 (55 years ago) |
Date of dissolution: | 20 May 2022 |
Entity Number: | 295739 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 87 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MOSKOWITZ | Chief Executive Officer | 87 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
PLAINVIEW MEDICAL GROUP, P. C. | DOS Process Agent | 87 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2022-12-01 | Address | 87 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2008-08-27 | 2020-09-16 | Address | 87 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2008-08-27 | 2022-12-01 | Address | 87 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-10-13 | 2008-08-27 | Address | 100 MANETTO HILL RD, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-10-13 | 2008-08-27 | Address | 100 MANETTO HILL RD, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201003934 | 2022-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-20 |
200916060040 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180910006419 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160915006344 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
120907006399 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State