Search icon

ARTHUR P. SOLOMON, M.D., P.C.

Company Details

Name: ARTHUR P. SOLOMON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 1971 (54 years ago)
Date of dissolution: 06 Jul 2011
Entity Number: 300711
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-11 110TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-11 110TH ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ARTHUR P SOLOMON MD Chief Executive Officer 10 SOMERSET DR SO, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2003-03-10 2005-02-24 Address 10 SOMERSET DR SO, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2001-04-23 2005-02-24 Address 110-15 71 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-03-10 Address 110 SOMERSET DR SO., GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1993-01-28 2001-04-23 Address 10 SOMERSET DR. SOUTH, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-04-23 Address 110-15 71 RD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-01-28 2005-02-24 Address 110-15 71 RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1971-01-05 1993-01-28 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706000501 2011-07-06 CERTIFICATE OF DISSOLUTION 2011-07-06
090105003163 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002397 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050224003207 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030310002847 2003-03-10 BIENNIAL STATEMENT 2003-01-01
C308619-1 2001-11-01 ASSUMED NAME CORP INITIAL FILING 2001-11-01
010423002761 2001-04-23 BIENNIAL STATEMENT 2001-01-01
990119002483 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970402002729 1997-04-02 BIENNIAL STATEMENT 1997-01-01
940112002039 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State