Name: | PORT JEFFERSON MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 13 Aug 2020 |
Entity Number: | 2997548 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 NORTH COUNTRY RD, PT JEFFERSON, NY, United States, 11777 |
Principal Address: | 70 NORTH COUNTRY RD SUITE 105, PT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 NORTH COUNTRY RD, PT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
JAMES KELLY | Chief Executive Officer | 70 NORTH COUNTRY RD SUITE 105, PT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2010-02-24 | Address | 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2010-02-24 | Address | 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2008-01-23 | 2014-08-07 | Address | 625 BELLE TERRE ROAD, SUITE 119, PT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2006-03-22 | 2008-01-23 | Address | 625 BELLE TERRE RD, STE 119, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2008-01-23 | Address | 625 BELLE TERRE RD, STE 119, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813000153 | 2020-08-13 | CERTIFICATE OF DISSOLUTION | 2020-08-13 |
140807002228 | 2014-08-07 | BIENNIAL STATEMENT | 2014-01-01 |
100224002505 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
080123002964 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060322002561 | 2006-03-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State