Name: | LONG ISLAND INTERNAL MEDICINE ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1970 (55 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 296006 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PERRY A WYNER MD | Chief Executive Officer | TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2012-09-21 | Address | TWO LINCOLN AVE STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1970-09-23 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-09-23 | 2007-05-31 | Address | 150 EAST 58TH ST., SUITE 2502, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000802 | 2017-09-13 | CERTIFICATE OF DISSOLUTION | 2017-09-13 |
140918006676 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
20140430036 | 2014-04-30 | ASSUMED NAME CORP INITIAL FILING | 2014-04-30 |
120921002389 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100914002361 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State