Name: | SCLAFANI-VITALE M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1971 (54 years ago) |
Date of dissolution: | 04 Dec 2023 |
Entity Number: | 301530 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9711 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-833-1808
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO VITALE | Chief Executive Officer | 9711 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ALDO VITALE | DOS Process Agent | 9711 THIRD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-10 | 2023-12-14 | Address | 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-03-10 | 2023-12-14 | Address | 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-01-29 | 2015-03-10 | Address | 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-01-29 | 2015-03-10 | Address | 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2001-01-11 | 2013-01-29 | Address | 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003350 | 2023-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-04 |
150310002074 | 2015-03-10 | BIENNIAL STATEMENT | 2015-01-01 |
130129002213 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110119002228 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090102002603 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State