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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-11 110TH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ARTHUR P SOLOMON MD | Chief Executive Officer | 10 SOMERSET DR SO, GREAT NECK, NY, United States, 11020 |
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) |
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